Search icon

SORHM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SORHM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1986 (39 years ago)
Date of dissolution: 25 Jun 2009
Entity Number: 1105817
ZIP code: 10017
County: New York
Place of Formation: New York
Address: FELDMAN & GRAY ESQS, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 350 FIFTH AVE / SUITE 300, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J. LOWENTHAL Chief Executive Officer 350 FIFTH AVE / SUITE 300, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MEYERS TERSIGNI KAUFMAN LURIE DOS Process Agent FELDMAN & GRAY ESQS, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-08-10 2002-08-05 Address 350 5TH AVE, STE 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-08-10 2002-08-05 Address 350 5TH AVE, STE 300, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-06-18 1998-08-10 Address 350 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-06-18 1998-08-10 Address 350 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-06-13 1993-07-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
090625000899 2009-06-25 CERTIFICATE OF DISSOLUTION 2009-06-25
031112000963 2003-11-12 CERTIFICATE OF AMENDMENT 2003-11-12
020805002567 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000811002093 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980810002024 1998-08-10 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State