Name: | SAMCO TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1987 (38 years ago) |
Date of dissolution: | 04 Jan 2008 |
Entity Number: | 1149976 |
ZIP code: | 11020 |
County: | Queens |
Place of Formation: | New York |
Address: | SOLOMON TARTAKOUSKY, 46-16 ARCADIA LANE, GREAT NECK, NY, United States, 11020 |
Principal Address: | 46-16 ARCADIA LANE, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOLOMON TARTAKOUSKY, 46-16 ARCADIA LANE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
SOLOMON TARTAKOUSKY | Chief Executive Officer | 46-16 ARCADIA LANE, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2005-07-07 | Address | 177-18 104TH AVE., JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
2003-04-18 | 2005-07-07 | Address | 117-18 104 AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2003-04-18 | Address | 65-35 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2005-07-07 | Address | 177-18 104TH AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
2001-04-09 | 2003-04-18 | Address | 177-18 104 AVE., JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080104000794 | 2008-01-04 | CERTIFICATE OF DISSOLUTION | 2008-01-04 |
070327002575 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050707002499 | 2005-07-07 | BIENNIAL STATEMENT | 2005-03-01 |
030418002385 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010409002377 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State