Search icon

SOMERAROAD INC.

Company Details

Name: SOMERAROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559162
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 130 WEST 42ND STREET, LEVEL 22, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
IAN ROSS Chief Executive Officer 130 WEST 42ND STREET, LEVEL 22, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-27 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Address 130 WEST 42ND STREET, LEVEL 22, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 130 WEST 42ND STREET, LEVEL 22, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-11-27 Address 130 WEST 42ND STREET, LEVEL 22, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-11-27 Address 99 w hawthorne ave, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127004150 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240705002243 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
240430021695 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220930020307 2022-09-30 BIENNIAL STATEMENT 2022-04-01
201223000638 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State