Search icon

SI SOHO LLC

Company Details

Name: SI SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5527574
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC DOS Process Agent 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-11-08 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-11-08 2025-04-01 Address 122 East 42nd Street, 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-07-28 2023-11-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-07-28 2023-11-08 Address C/O KAREN ROBINOVITZ, 259 W. 10TH STREET, #6G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-04-04 2023-07-28 Address C/O KAREN ROBINOVITZ, 259 W. 10TH STREET, #6G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045231 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231108001713 2023-11-08 BIENNIAL STATEMENT 2023-04-01
230728003469 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
190611000546 2019-06-11 CERTIFICATE OF PUBLICATION 2019-06-11
190404000133 2019-04-04 ARTICLES OF ORGANIZATION 2019-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002072 Americans with Disabilities Act - Other 2020-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-08
Termination Date 2020-07-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name SI SOHO LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State