Search icon

NEW SOMERS MANAGEMENT, INC.

Company Details

Name: NEW SOMERS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1998 (27 years ago)
Date of dissolution: 13 Dec 2018
Entity Number: 2217123
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 1 NEW ORCHARD RD, ARMONK, NY, United States, 10504
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK CUEVAS Chief Executive Officer IBM, 1 NEW ORCHARD RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2010-01-05 2016-01-29 Address IBM, 1 NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2008-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-21 2010-01-05 Address IBM, 1 NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2008-04-21 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-15 2008-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181213000695 2018-12-13 CERTIFICATE OF TERMINATION 2018-12-13
180124006069 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160129006006 2016-01-29 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State