Search icon

SOHO CHINA

Company Details

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

DOS Process Agent

Name Role Address
SOHO CHINA (US) INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
XIN(SHYNN)ZHANG Chief Executive Officer 11 E 51ST STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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