SOMERS REALTY CORP.

Name: | SOMERS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1986 (39 years ago) |
Entity Number: | 1102020 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 CALVERT STREET, HARRISON, NY, United States, 10528 |
Principal Address: | 83 CALVERT ST, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMEDEO, MARANO & HUFNAGEL | DOS Process Agent | 83 CALVERT STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SETH DAVID CAPOZZA | Chief Executive Officer | 20 EAST 9TH STREET, #11D, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2019-01-10 | Address | 83 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2009-02-11 | 2017-05-23 | Address | 450 BAYFRONT PLACE, #4402, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2017-05-23 | Address | 450 BAYFRONT PLACE, UNIT 4402, NAPLES, FL, 34102, USA (Type of address: Principal Executive Office) |
2009-02-11 | 2017-05-23 | Address | ATTN: MARK C SILVERSTEIN, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-08-08 | 2009-02-11 | Address | 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060285 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
190110060041 | 2019-01-10 | BIENNIAL STATEMENT | 2018-08-01 |
170523002018 | 2017-05-23 | BIENNIAL STATEMENT | 2016-08-01 |
090211002321 | 2009-02-11 | BIENNIAL STATEMENT | 2008-08-01 |
031117000458 | 2003-11-17 | CERTIFICATE OF AMENDMENT | 2003-11-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State