Name: | SOMERDALE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (34 years ago) |
Entity Number: | 1587208 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-55 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-55 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STEPHEN JONES | Chief Executive Officer | 47-55 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 47-55 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2023-05-23 | Address | 47-55 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-03-22 | 2023-05-23 | Address | 47-55 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1991-11-05 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-11-05 | 1993-12-10 | Address | 47-55 27TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523000252 | 2023-05-23 | BIENNIAL STATEMENT | 2021-11-01 |
140707002082 | 2014-07-07 | BIENNIAL STATEMENT | 2013-11-01 |
111206002221 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091123002240 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
051227002125 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State