SOMERSET SALES INC.
Headquarter
Name: | SOMERSET SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1987 (38 years ago) |
Date of dissolution: | 12 Aug 2009 |
Entity Number: | 1207684 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 959 ROUTE 46 EAST / SUITE 403, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES S. WILSON | Chief Executive Officer | PO BOX 944, SPARTA, NJ, United States, 07871 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2007-10-19 | Address | 959 ROUTE 46 EAST / SUITE 403, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2005-11-18 | 2007-10-19 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-10-29 | 2007-10-19 | Address | 601 JEFFERSON RD, STE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2006-01-10 | Address | 601 JEFFERSON RD, STE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1997-10-29 | 2005-11-18 | Address | 1 EXCHANGE PLAZA, NEW YORK, NY, 10006, 3008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812000272 | 2009-08-12 | CERTIFICATE OF DISSOLUTION | 2009-08-12 |
071019002716 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
060110002862 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
051118000149 | 2005-11-18 | CERTIFICATE OF CHANGE | 2005-11-18 |
031010002017 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State