Search icon

SOMERSET ENTERTAINMENT INC.

Company Details

Name: SOMERSET ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3188949
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 110O LAKE COOK RD, STE 130, BUFFALO GROSE, IL, United States, 60089
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEVIN WHITE Chief Executive Officer 1100 LAKE COOK RD, STE 130, BUFFALO GROSE, IL, United States, 60089

History

Start date End date Type Value
2005-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-08 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-41050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2011348 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
071107002028 2007-11-07 BIENNIAL STATEMENT 2007-04-01
050408000792 2005-04-08 APPLICATION OF AUTHORITY 2005-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State