Search icon

SOHO MERCER CENTER FOR THE ARTS, INC.

Company Details

Name: SOHO MERCER CENTER FOR THE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1984 (41 years ago)
Entity Number: 912618
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 166 Mercer Street, Suite 3A, New York, NY, United States, 10012
Principal Address: 166 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 Mercer Street, Suite 3A, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
SETH HAUSER Chief Executive Officer 166 MERCER STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133256924
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-02 2011-11-18 Address 591 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-07-02 2011-11-18 Address 591 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-07-02 2011-11-18 Address 591 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1984-04-27 1993-07-02 Address 591 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210817000406 2021-08-17 BIENNIAL STATEMENT 2021-08-17
180402007434 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006822 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006789 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120522002528 2012-05-22 BIENNIAL STATEMENT 2012-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State