Name: | SOMERSET INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1977 (48 years ago) |
Date of dissolution: | 16 Aug 2022 |
Entity Number: | 444623 |
ZIP code: | 12028 |
County: | Fulton |
Place of Formation: | New York |
Address: | 68 HARRISON ST, GLOVERSVILLE, NY, United States, 12028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 HARRISON ST, GLOVERSVILLE, NY, United States, 12028 |
Name | Role | Address |
---|---|---|
ED FALK | Chief Executive Officer | PO BOX 1189, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-19 | 2023-06-16 | Address | PO BOX 1189, GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Chief Executive Officer) |
2003-08-19 | 2023-06-16 | Address | 68 HARRISON ST, GLOVERSVILLE, NY, 12028, 1189, USA (Type of address: Service of Process) |
1997-08-29 | 2003-08-19 | Address | 68 HARRISON ST., GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Principal Executive Office) |
1997-08-29 | 2003-08-19 | Address | PO BOX 1189, GLOVERSVILLE, NY, 12078, 1189, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000276 | 2022-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-16 |
20210617089 | 2021-06-17 | ASSUMED NAME LLC INITIAL FILING | 2021-06-17 |
130822002148 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110825002257 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
091026002612 | 2009-10-26 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State