Name: | SOMEX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1948 (76 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 78860 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1180 ROUTE 130 SOUTH, ROBBINSVILLE, NJ, United States, 08691 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RONALD GALE | Chief Executive Officer | 1180 ROUTE 130 SOUTH, ROBBINSVILLE, NJ, United States, 08691 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-02 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-03-02 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-06-20 | 1984-03-02 | Address | 1221 AVE. OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1959-01-16 | 1977-06-20 | Address | *, YYY (Type of address: Service of Process) |
1948-10-07 | 1959-01-16 | Address | 80 WARREN ST., ROOM 409, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112564 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
001002002389 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
C287155-1 | 2000-04-11 | ASSUMED NAME CORP DISCONTINUANCE | 2000-04-11 |
991117002163 | 1999-11-17 | BIENNIAL STATEMENT | 1998-10-01 |
990914001212 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
961118002406 | 1996-11-18 | BIENNIAL STATEMENT | 1996-10-01 |
B075134-3 | 1984-03-02 | CERTIFICATE OF AMENDMENT | 1984-03-02 |
A877257-2 | 1982-06-15 | ASSUMED NAME CORP INITIAL FILING | 1982-06-15 |
A408994-2 | 1977-06-20 | CERTIFICATE OF AMENDMENT | 1977-06-20 |
604278-6 | 1967-02-17 | CERTIFICATE OF AMENDMENT | 1967-02-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State