Name: | SOHO CONNECTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1983 (42 years ago) |
Entity Number: | 844970 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423 |
Address: | 18410 Jamaica Ave, 3rd Floor,, Hollis, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEVOTO | DOS Process Agent | 18410 Jamaica Ave, 3rd Floor,, Hollis, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
JOHN DEVOTO | Chief Executive Officer | 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-08 | Address | 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-08 | Address | 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2011-05-31 | 2019-08-02 | Address | 184-10 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2019-08-02 | Address | 512 7TH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001614 | 2023-08-08 | BIENNIAL STATEMENT | 2023-05-01 |
200117060170 | 2020-01-17 | BIENNIAL STATEMENT | 2019-05-01 |
190802002003 | 2019-08-02 | BIENNIAL STATEMENT | 2019-05-01 |
130523002470 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110531002089 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2335514 | CL VIO | CREDITED | 2016-04-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-16 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State