Name: | SOOOH NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2017 (7 years ago) |
Entity Number: | 5193254 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 108 EAST 4TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCCUKD57GSX3 | 2022-06-19 | 108 E 4TH STREET, NEW YORK, NY, 10003, 0720, USA | 108 E 4TH STREET, NEW YORK, NY, 10003, 0720, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-21 |
Entity Start Date | 2018-01-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SASOOK YOUN |
Role | MANAGER |
Address | 888 MAIN STREET, NEW YORK, NY, 10044, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SASOOK YOUN |
Address | 888 MAIN STREET, NEW YORK, NY, 10044, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 EAST 4TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SOO GIL LIM | Chief Executive Officer | 108 EAST 4TH STREET, NEW YOR, NY, United States, 10003 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-100156 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2026-02-28 | 108 E 4TH ST, NEW YORK, New York, 10003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 108 EAST 4TH STREET, NEW YOR, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-05-06 | Address | 108 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-25 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-28 | 2024-05-06 | Address | 540 MAIN ST., #1902, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2017-08-28 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002987 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220725000667 | 2022-07-25 | BIENNIAL STATEMENT | 2021-08-01 |
170828010290 | 2017-08-28 | CERTIFICATE OF INCORPORATION | 2017-08-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State