SOMEECARDS, INC.

Name: | SOMEECARDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656829 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 1st Ave., 7C, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DUNCAN MITCHELL | DOS Process Agent | 401 1st Ave., 7C, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DUNCAN MITCHELL | Chief Executive Officer | 401 1ST AVE 7C, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-04-01 | Address | 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-04-01 | Address | 401 1st Ave., 7C, New York, NY, 10010, USA (Type of address: Service of Process) |
2012-02-14 | 2023-10-17 | Address | C/O DUNCAN MITCHELL, 401 1ST AVE 7C, NY, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401024804 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231017002060 | 2023-10-17 | BIENNIAL STATEMENT | 2022-04-01 |
120214000092 | 2012-02-14 | CERTIFICATE OF CHANGE | 2012-02-14 |
100428002432 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080410000421 | 2008-04-10 | APPLICATION OF AUTHORITY | 2008-04-10 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State