Search icon

PETER SOM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PETER SOM, INC. DOS Process Agent 2 HORATIO ST., #3A, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PETER C. SOM Chief Executive Officer 2 HORATIO ST., #3A, NEW YORK, NY, United States, 10014

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State