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
Name | Role | Address |
---|---|---|
LESLEY SOMMERS | Chief Executive Officer | 1 RENAISSANCE SQUARE, APT. V2G, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
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) |
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