Search icon

SOFT HANDS INC.

Company Details

Name: SOFT HANDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2021 (4 years ago)
Entity Number: 6007075
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 8383 wilshire blvd., ste. 1000, BEVERLY HILLS, CA, United States, 90211

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ELLA EMHOFF Chief Executive Officer 371 MADISON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 371 MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 371 MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-05-08 Address 371 MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508001502 2025-05-08 BIENNIAL STATEMENT 2025-05-08
250218000186 2025-02-14 AMENDMENT TO BIENNIAL STATEMENT 2025-02-14
240404000094 2024-03-24 CERTIFICATE OF CHANGE BY ENTITY 2024-03-24
230629002663 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
230627002318 2023-06-27 BIENNIAL STATEMENT 2023-05-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State