Name: | SOMEX INTERNATIONAL BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1444500 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BANCO MEXICANO SOMEX, S.A., 235 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BANCO MEXICANO SOMEX, S.A., 235 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARIO R. ROJAS | Chief Executive Officer | C/O BANCO MEXICANO SOMEX, S.A., 235 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-01 | 1992-11-17 | Address | 235 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-05-07 | 1991-11-01 | Address | NEW YORK AGENCY, 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1293933 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
000046004743 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921117002674 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
911101000024 | 1991-11-01 | CERTIFICATE OF CHANGE | 1991-11-01 |
C137829-6 | 1990-05-07 | CERTIFICATE OF INCORPORATION | 1990-05-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State