SAMILLE INC.

Name: | SAMILLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1961 (64 years ago) |
Date of dissolution: | 14 Jan 2009 |
Entity Number: | 141849 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 200 ANDERSON AVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 40000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LAWRENCE R KLEPPER | Chief Executive Officer | 5855 LOS VERDES COURT, BRADENTON, FL, United States, 34210 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2001-10-03 | Address | 200 ANDERSON AVE, ROCHESTER, NY, 14607, 1111, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 1999-11-22 | Address | 3500 EL CONQUISTADOR PKWY, #353, BRADENTON, FL, 34210, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2001-10-03 | Address | 200 ANDERSON AVE, ROCEHSTER, NY, 14607, 1111, USA (Type of address: Principal Executive Office) |
1995-03-21 | 1997-10-24 | Address | 1100 E AVE, APT 1-C, ROCHESTER, NY, 14607, 1111, USA (Type of address: Chief Executive Officer) |
1979-04-02 | 2001-01-09 | Name | DAVIS-HOWLAND OIL CORP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114000119 | 2009-01-14 | CERTIFICATE OF DISSOLUTION | 2009-01-14 |
011003002424 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
010109000552 | 2001-01-09 | CERTIFICATE OF AMENDMENT | 2001-01-09 |
991122002172 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
971024002338 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State