UB SOMERS, INC.

Name: | UB SOMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 11 Aug 2023 |
Entity Number: | 2917479 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
WILLING L. BIDDLE | Chief Executive Officer | 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2019-07-15 | 2023-06-29 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-09-05 | 2023-06-29 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2011-06-16 | 2013-09-05 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003502 | 2023-08-11 | CERTIFICATE OF MERGER | 2023-08-11 |
230629000645 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210715001850 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190715060691 | 2019-07-15 | BIENNIAL STATEMENT | 2019-06-01 |
171004007152 | 2017-10-04 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State