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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK CUEVAS | Chief Executive Officer | IBM, 1 NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
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) |
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