Name: | SOMO GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2014 (11 years ago) |
Entity Number: | 4527689 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza,Suite 1204, Ste 805A, New York, NY, United States, 10020 |
Principal Address: | 100 Calhoun St., Suite 210, Charleston, SC, United States, 29401 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza,Suite 1204, Ste 805A, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
BRUNO GUICARDI | Chief Executive Officer | 100 CALHOUN ST., SUITE 210, CHARLESTON, SC, United States, 29401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 100 CALHOUN ST., SUITE 210, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-04-04 | Address | 100 CALHOUN ST., SUITE 210, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 100 CALHOUN ST., SUITE 210, CHARLESTON, SC, 29401, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-04-04 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-02-21 | 2024-04-04 | Address | 1 Rockefeller Plaza,Suite 1204, Ste 805A, New York, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000059 | 2024-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-24 |
240221004047 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220315002355 | 2022-03-11 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-11 |
220209004052 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203062757 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State