Search icon

SOMMERS FINANCIAL GROUP, INC.

Company Details

Name: SOMMERS FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116968
ZIP code: 10591
County: Rockland
Place of Formation: New York
Address: 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLEY SOMMERS Chief Executive Officer 1 RENAISSANCE SQUARE, APT. V2G, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133934236
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-25 2021-02-08 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-02-12 2011-02-25 Address 301 NORTH MAIN ST, NEW CITY, NY, 10956, 4021, USA (Type of address: Chief Executive Officer)
2001-02-12 2011-02-25 Address 301 NORTH MAIN ST, NEW CITY, NY, 10956, 4021, USA (Type of address: Principal Executive Office)
1997-02-26 2011-02-25 Address 301 NORTH MAIN STREET, SUITE #5, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060018 2021-02-08 BIENNIAL STATEMENT 2021-02-01
170208006194 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150204006472 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130214006225 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110225002073 2011-02-25 BIENNIAL STATEMENT 2011-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State