Search icon

SOMERSET INVESTORS CORP.

Headquarter

Company Details

Name: SOMERSET INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1979 (46 years ago)
Date of dissolution: 14 Jun 2011
Entity Number: 540877
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 290 BROADHOLLOW ROAD, STE 310E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDI MARCUS Chief Executive Officer 290 BROADHOLLOW ROAD, STE 310E, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 BROADHOLLOW ROAD, STE 310E, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
f9914c71-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20031106296
State:
COLORADO
Type:
Headquarter of
Company Number:
F03000001691
State:
FLORIDA
Type:
Headquarter of
Company Number:
000147307
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0844437
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112490982
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-06 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-10-31 2008-01-30 Address 290 BROADHOLLOW RD STE 310E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-04-21 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-03-10 2005-10-31 Address 2001 MARCUS AVE, STE W 288, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2005-03-10 2008-01-30 Address 2001 MARCUS AVE, STE W 288, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170210066 2017-02-10 ASSUMED NAME LLC INITIAL FILING 2017-02-10
110614000398 2011-06-14 CERTIFICATE OF DISSOLUTION 2011-06-14
090126002819 2009-01-26 BIENNIAL STATEMENT 2009-02-01
080130003296 2008-01-30 BIENNIAL STATEMENT 2007-02-01
051031000102 2005-10-31 CERTIFICATE OF CHANGE 2005-10-31

Trademarks Section

Serial Number:
76664464
Mark:
MAXXCASH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2006-08-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAXXCASH

Goods And Services

For:
Mortgage banking services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2010-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
DEY
Party Role:
Plaintiff
Party Name:
SOMERSET INVESTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HASSO,
Party Role:
Plaintiff
Party Name:
SOMERSET INVESTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHREIDI,
Party Role:
Plaintiff
Party Name:
SOMERSET INVESTORS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State