SAM-SON WAREHOUSE, INC.

Name: | SAM-SON WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1988 (37 years ago) |
Entity Number: | 1303713 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 203 EGGERT RD, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J SADKIN | DOS Process Agent | 203 EGGERT RD, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
MARTIN J SADKIN | Chief Executive Officer | 203 EGGERT RD, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 1996-12-02 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14225, 0248, USA (Type of address: Principal Executive Office) |
1993-11-10 | 1996-12-02 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14225, 0248, USA (Type of address: Service of Process) |
1993-11-10 | 1996-12-02 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14225, 0248, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-11-10 | Address | 290 LARKIN ST., P.O. BOX 1089, BUFFALO, NY, 14220, 8089, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-11-10 | Address | 290 LARKIN ST., P.O. BOX 1089, BUFFALO, NY, 14220, 8089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115002057 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101122002295 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081107002654 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
070529002573 | 2007-05-29 | BIENNIAL STATEMENT | 2006-11-01 |
041207002415 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State