Search icon

SOMNIAC INCORPORATED

Company Details

Name: SOMNIAC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 3347409
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001
Principal Address: 332 EAST 116TH ST, APT #2, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARINA THOMAS Chief Executive Officer 332 EAST 116TH ST, APT #2, NEW YORK, NY, United States, 10029

Agent

Name Role Address
NATIONAL REGISTERED AGENTS Agent INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2008-09-17 2012-06-22 Address 332 E 116TH ST, APT #2, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2008-09-17 2012-06-22 Address 332 E 116TH ST, APT #2, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2006-04-11 2012-06-22 Address INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702000477 2012-07-02 CERTIFICATE OF DISSOLUTION 2012-07-02
120622002574 2012-06-22 BIENNIAL STATEMENT 2012-04-01
080917002516 2008-09-17 BIENNIAL STATEMENT 2008-04-01
060411000894 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State