SOMERS MANOR NURSING HOME, INC.

Name: | SOMERS MANOR NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1970 (55 years ago) |
Entity Number: | 232048 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 120 EAST 56TH ST, SUITE 420, NEW YORK, NY, United States, 10022 |
Address: | 189 ROUTE 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD L PUTTERMAN | Chief Executive Officer | 120 E 56TH ST, STE 420, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 ROUTE 100, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-11 | 2022-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-23 | 1997-09-29 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
1996-05-23 | 2008-05-23 | Address | 120 EAST 56TH STREET, SUITE 420, NEW YORK, NY, 10022, 4503, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-21 | 1996-05-23 | Address | 641 LEXINGTON AVENUE 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006480 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140519006363 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120628002255 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100602002149 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
20090114061 | 2009-01-14 | ASSUMED NAME CORP INITIAL FILING | 2009-01-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State