Search icon

SOMEX, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RONALD GALE Chief Executive Officer 1180 ROUTE 130 SOUTH, ROBBINSVILLE, NJ, United States, 08691

History

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)

Filings

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