Search icon

SOCRATES GOMEZ LTD

Company Details

Name: SOCRATES GOMEZ LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165002
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 Broad St Fl 5 Ste 0444, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOCRATES GOMEZ Chief Executive Officer 80 BROAD ST FL 5 STE 0444, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SOCRATES GOMEZ LTD DOS Process Agent 80 Broad St Fl 5 Ste 0444, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 80 BROAD ST FL 5 STE 0444, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-05-08 2023-07-03 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2020-05-08 2023-07-03 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2017-08-23 2020-05-08 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-05 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-05 2017-08-23 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, DE, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000196 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220302002267 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200508060043 2020-05-08 BIENNIAL STATEMENT 2019-07-01
170823000707 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
170705010222 2017-07-05 CERTIFICATE OF INCORPORATION 2017-07-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State