Search icon

JACK SOMMER MANAGEMENT, INCORPORATED

Company Details

Name: JACK SOMMER MANAGEMENT, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1985 (40 years ago)
Entity Number: 998384
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 PARK AVE. WEST BLDG., 4 WEST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK SOMMER Chief Executive Officer 26 VINTAGE COURT, LAS VEGAS, NV, United States, 89113

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 PARK AVE. WEST BLDG., 4 WEST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-06-03 2007-05-09 Address 280 PARK AVE. WEST BLDG., 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-06-03 2007-05-09 Address 280 PARK AVE. WEST BLDG., 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-11-18 1997-06-03 Address 8069 PINNCLE PEAK SPANISH, TRAIL, LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-06-03 Address 280 PARK AVE. WEST BLDG, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-11-18 1997-06-03 Address 280 PARK AVE. WEST BLDG, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-05-20 1992-11-18 Address WEST BLDG 20TH FLOOR, ATT JACK SOMMER, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429002476 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070509002566 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050623002736 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030429002715 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010515002400 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990601002000 1999-06-01 BIENNIAL STATEMENT 1999-05-01
970603002258 1997-06-03 BIENNIAL STATEMENT 1997-05-01
000049005489 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921118002428 1992-11-18 BIENNIAL STATEMENT 1992-05-01
B228057-4 1985-05-20 CERTIFICATE OF INCORPORATION 1985-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State