THE SOMERS GROUP, LLC

Name: | THE SOMERS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2000 (25 years ago) |
Entity Number: | 2561777 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 MCLAIN STREET, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE SOMERS GROUP, LLC | DOS Process Agent | 122 MCLAIN STREET, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ISIDORO ALBANESE | Agent | 122 MCLAIN STREET, BEDFORD CORNERS, NY, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-13 | 2025-07-03 | Address | 71 ROUTE 6 PO BOX 806, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process) |
2000-10-11 | 2016-10-13 | Address | 71 ROUTE 6 PO BOX 806, BALDWIN, NY, 10505, USA (Type of address: Service of Process) |
2000-10-11 | 2025-07-03 | Address | 122 MCLAIN STREET, BEDFORD CORNERS, NY, 10549, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703002168 | 2025-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-03 |
221101001021 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
161013006091 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
121004006099 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101109002534 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State