Name: | CHARLES W. SOMMER & BRO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1919 (106 years ago) |
Entity Number: | 14278 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Principal Address: | 608 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 0
Share Par Value 450000
Type CAP
Name | Role | Address |
---|---|---|
JOHN A. SOMMER, JR | Chief Executive Officer | 608 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-08 | 1997-06-30 | Address | 608 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1919-07-01 | 1921-05-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 350000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801002116 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
051019002572 | 2005-10-19 | BIENNIAL STATEMENT | 2005-07-01 |
030722002374 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010710002352 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990913002353 | 1999-09-13 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State