PETER SOM, INC.

Name: | PETER SOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 20 Sep 2018 |
Entity Number: | 2405456 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 2 HORATIO ST., #3A, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SOM, INC. | DOS Process Agent | 2 HORATIO ST., #3A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PETER C. SOM | Chief Executive Officer | 2 HORATIO ST., #3A, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-30 | 2016-05-25 | Address | 611 BROADWAY, STE 828, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2016-05-25 | Address | 611 BROADWAY, STE 828, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2014-09-30 | 2016-05-25 | Address | 611 BROADWAY, STE 828, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-08-14 | 2014-09-30 | Address | 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-08-14 | 2014-09-30 | Address | 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180920000274 | 2018-09-20 | CERTIFICATE OF DISSOLUTION | 2018-09-20 |
160525006338 | 2016-05-25 | BIENNIAL STATEMENT | 2015-08-01 |
140930002086 | 2014-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
090814002443 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070821002673 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State