Name: | S.A.M. MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (35 years ago) |
Entity Number: | 1492254 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 300 W. 55TH STREET, #2S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN HOFFMAN | Chief Executive Officer | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN HOFFMAN | DOS Process Agent | 300 W. 55TH STREET, #2S, NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
31HO0759298 | CORPORATE BROKER | 2025-03-22 |
109904003 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401326352 | REAL ESTATE SALESPERSON | 2027-02-05 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-17 | 2018-11-01 | Address | 300 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-11-30 | 1993-12-17 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101007480 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006009 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006227 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006014 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101119002732 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State