SOMERS METER SERVICE, INC.

Name: | SOMERS METER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1965 (60 years ago) |
Date of dissolution: | 28 Nov 2022 |
Entity Number: | 192990 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 104 SAND CREEK ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 4 GAIL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY M. BOHEN | Chief Executive Officer | 104 SAND CREEK ROAD, PO BOX 5209, COLONIE, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 SAND CREEK ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-11 | 2022-11-29 | Address | 104 SAND CREEK ROAD, PO BOX 5209, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2022-11-29 | Address | 104 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-12-04 | 2009-12-11 | Address | 104 SAND CREEK ROAD, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-11-20 | 2007-12-04 | Address | 4 GAIL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2003-11-20 | 2007-12-04 | Address | 104 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221129002797 | 2022-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-28 |
20150212067 | 2015-02-12 | ASSUMED NAME CORP INITIAL FILING | 2015-02-12 |
131227002031 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111219002269 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002661 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State