Name: | SAMSON DECORATING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1961 (64 years ago) |
Date of dissolution: | 17 Oct 2012 |
Entity Number: | 138307 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 11 ELM ST, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 ELM ST, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
JAMES N REEKS SR | Chief Executive Officer | 11 ELM ST, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2001-05-22 | Address | 265 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2001-05-22 | Address | 265 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2001-05-22 | Address | 265 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1961-05-29 | 1992-11-18 | Address | 50 CENTER ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121017000110 | 2012-10-17 | CERTIFICATE OF DISSOLUTION | 2012-10-17 |
050705002319 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030501002814 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010522002902 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990511002609 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970521002011 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
000044006707 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921118002177 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
A821683-3 | 1981-12-08 | CERTIFICATE OF AMENDMENT | 1981-12-08 |
271283 | 1961-05-29 | CERTIFICATE OF INCORPORATION | 1961-05-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State