Search icon

SOM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173685
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112532703
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050628000287 2005-06-28 AFFIDAVIT OF PUBLICATION 2005-06-28
050628000302 2005-06-28 AFFIDAVIT OF PUBLICATION 2005-06-28
050308000131 2005-03-08 ARTICLES OF ORGANIZATION 2005-03-08

Court Cases

Court Case Summary

Filing Date:
2012-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SOM, LLC
Party Role:
Plaintiff
Party Name:
THE BOARD OF TRUSTEES O,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
SOM, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SOM, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State