Name: | SOMERSET CAPITAL GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Branch of: | SOMERSET CAPITAL GROUP, LTD., Connecticut (Company Number 0536665) |
Entity Number: | 3007064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 612 WHEELERS FARM RD, MILFORD, CT, United States, 06461 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EVAN M BOKOR | Chief Executive Officer | 612 WHEELERS FARM RD, MILFORD, CT, United States, 06461 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 612 WHEELERS FARM RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 612 WHEELERS FARM RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-05 | 2024-10-03 | Address | 612 WHEELERS FARM RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-10-03 | Address | 612 WHEELER'S FARMS RD, Milford, CT, 06461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000893 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
240905000871 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220324002043 | 2022-03-24 | BIENNIAL STATEMENT | 2022-01-01 |
200102062524 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State