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
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 |
Name | Role | Address |
---|---|---|
MARINA THOMAS | Chief Executive Officer | 332 EAST 116TH ST, APT #2, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS | Agent | INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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) |
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