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
Name | Role | Address |
---|---|---|
SOCRATES GOMEZ | Chief Executive Officer | 80 BROAD ST FL 5 STE 0444, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SOCRATES GOMEZ LTD | DOS Process Agent | 80 Broad St Fl 5 Ste 0444, NEW YORK, NY, United States, 10004 |
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) |
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