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
Name | Role | Address |
---|---|---|
RANDI MARCUS | Chief Executive Officer | 290 BROADHOLLOW ROAD, STE 310E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 BROADHOLLOW ROAD, STE 310E, MELVILLE, NY, United States, 11747 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State