Search icon

213 SOMMERVILLE PLACE CORP.

Company Details

Name: 213 SOMMERVILLE PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1995 (30 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1979132
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PMB 36, 1992 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SPEYER DOS Process Agent PMB 36, 1992 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOSEPH SPEYER Chief Executive Officer PMB 36, 1992 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

History

Start date End date Type Value
1998-01-29 2000-01-11 Address 1992 COMMERCE ST, SUITE 36, YORK TOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-01-11 Address 1992 COMMERCE ST, SUITE 36, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-01-29 2000-01-11 Address 1992 COMMERCE ST, SUITE 36, YORK TOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-12-05 1998-01-29 Address 213 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936190 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071224002921 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060201002975 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031211002404 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020110002311 2002-01-10 BIENNIAL STATEMENT 2001-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State