SAMERSON, INC.

Name: | SAMERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1961 (64 years ago) |
Entity Number: | 136009 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES EHRMAN | Chief Executive Officer | 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2007-04-19 | Address | 2 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1961-03-08 | 1995-07-17 | Address | 665-5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002602 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090313002142 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070419002562 | 2007-04-19 | BIENNIAL STATEMENT | 2007-03-01 |
050608002215 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
030312002470 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State