Name: | SOMMER SOLSTICE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2838907 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RACHEL SOMMER-WINSTON, 280 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 280 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL WINSTON | Chief Executive Officer | 280 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SIGMUND SOMMER PROPERTIES | DOS Process Agent | ATTN RACHEL SOMMER-WINSTON, 280 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-26 | 2005-12-07 | Address | ATT: RACHEL SOMMER, 280 PARK AVENUE 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1850858 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051207002841 | 2005-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021126000032 | 2002-11-26 | CERTIFICATE OF INCORPORATION | 2002-11-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State