Search icon

SOMTHERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOMTHERAPEUTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1999 (26 years ago)
Date of dissolution: 28 Oct 2014
Entity Number: 2390908
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 190 EAST 72ND ST SUITE 32C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. ALAN G HARRIS Chief Executive Officer 190 EAST 72ND ST SUITE 32C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 EAST 72ND ST SUITE 32C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-07-18 2009-08-10 Address 190 EAST 72ND ST SUITE 32C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-07-18 2009-08-10 Address 190 EAST 72ND ST SUITE 32C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-07-24 2007-07-18 Address 190 EAST 72ND ST SUITE 26B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-07-24 2007-07-18 Address 190 EAST 72ND ST SUITE 26B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-07-24 2007-07-18 Address 190 EAST 72ND ST SUITE 26B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028000628 2014-10-28 CERTIFICATE OF MERGER 2014-10-28
130621002209 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110831002898 2011-08-31 BIENNIAL STATEMENT 2011-06-01
090810002526 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070718002933 2007-07-18 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State