Name: | SOMERS SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1985 (40 years ago) |
Entity Number: | 1037210 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 143, SOMERS, NY, United States, 10589 |
Principal Address: | PO BOX 143, 291 ROUTE 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 143, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JULIETTE FOURGEOT SUSSMANN | Chief Executive Officer | 291 ROUTE 100, PO BOX 143, SOMERS, NY, United States, 10589 |
Number | Type | Address |
---|---|---|
550752 | Retail grocery store | 291 RT 100, SOMERS, NY, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2013-12-06 | Address | PO BOX 143 291 RTE. 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2013-12-06 | Address | 291 RTE. 100 PO BOX 143, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2001-11-05 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2000-01-28 | 2001-11-05 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2000-01-28 | 2001-11-05 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206002275 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111123002764 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091105002712 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071113002952 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051212002749 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State