Name: | SOHO CHINA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SOHO CHINA (US) INC. |
Fictitious Name: | SOHO CHINA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11 E 51st Street, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SOHO CHINA (US) INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
XIN(SHYNN)ZHANG | Chief Executive Officer | 11 E 51ST STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 11 E 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 767 FIFTH AVENUE,46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-03 | 2024-05-01 | Address | 767 FIFTH AVENUE,46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2020-04-03 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2020-04-03 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2018-04-05 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-14 | 2018-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037686 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220401003194 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200403061091 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006181 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160414000601 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State