SOMERSET MANAGEMENT, LTD.

Name: | SOMERSET MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128658 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVE, STE 900, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ESHAGHIAN | Chief Executive Officer | 205 LEXINGTON AVE, STE 900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 LEXINGTON AVE, STE 900, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-09 | 2008-02-21 | Address | 215 LEXINGTON AVE, STE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-09 | 2008-02-21 | Address | 215 LEXINGTON AVE, STE 1103, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-01-09 | 2008-02-21 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-09 | Address | 215 LEXINGTON AVE / SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-09 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002219 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120217002276 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100202002275 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080221003630 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060228002827 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State