Search icon

SAMARA BROTHERS, INC.

Company Details

Name: SAMARA BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1988 (37 years ago)
Date of dissolution: 25 Mar 2005
Entity Number: 1300118
ZIP code: 08817
County: New York
Place of Formation: Delaware
Address: 240 MILL RD., EDISON, NJ, United States, 08817
Principal Address: 240 MILL ROAD, EDISON, NJ, United States, 08817

Chief Executive Officer

Name Role Address
DONALD F. GAFFNEY, PRESIDENT Chief Executive Officer 240 MILL ROAD, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 MILL RD., EDISON, NJ, United States, 08817

Form 5500 Series

Employer Identification Number (EIN):
161702927
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-02 2005-03-25 Address 675 THIRD AVE / 9TH FL, NEW YORK, NY, 10016, 5704, USA (Type of address: Service of Process)
1998-10-22 2002-10-02 Address 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)
1996-10-09 1998-10-22 Address STEPHEN L SILLER, ESQ., 747 THIRD AVE 38TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)
1993-11-04 1998-10-22 Address 240 MILL ROAD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
1992-10-29 1996-10-09 Address 747 THIRD AVENUE - 38TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000718 2005-03-25 SURRENDER OF AUTHORITY 2005-03-25
021002002905 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001023002193 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981022002277 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961009002420 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Court Cases

Court Case Summary

Filing Date:
1996-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CRANSTON PRINT WORKS
Party Role:
Plaintiff
Party Name:
SAMARA BROTHERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
LEON B. ROSENBLATT
Party Role:
Plaintiff
Party Name:
SAMARA BROTHERS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State