Name: | W. SAM TRANS. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1987 (37 years ago) |
Entity Number: | 1195146 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Address: | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-14 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2011-08-10 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-08-29 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-08-17 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-08-17 | 2005-08-29 | Address | NORMAN KANTERMAN, 41-11 39TH ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002371 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220419000661 | 2022-04-19 | BIENNIAL STATEMENT | 2021-08-01 |
190802060491 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171122006167 | 2017-11-22 | BIENNIAL STATEMENT | 2017-08-01 |
151105006173 | 2015-11-05 | BIENNIAL STATEMENT | 2015-08-01 |
130816002254 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110810002516 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090804003223 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070814002933 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051114002653 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State