Name: | MY BOY SAM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2017 |
Entity Number: | 1554270 |
ZIP code: | 06776 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 988, NEW MILFORD, CT, United States, 06776 |
Principal Address: | 25 JUNIPER MEADOW RD, WASHINGTON DEPOT, CT, United States, 06794 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLEY HUNT | Chief Executive Officer | 1 WELLSVILLE AVE, PO BOX 988, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 988, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-18 | 2014-12-23 | Address | 1 WELLSVILLE AVE / PO BOX 988, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Principal Executive Office) |
2003-06-18 | 2014-12-23 | Address | 1 WELLSVILLE AVE / PO BOX 988, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Chief Executive Officer) |
1997-07-07 | 2003-06-18 | Address | 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Chief Executive Officer) |
1997-07-07 | 2003-06-18 | Address | 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Principal Executive Office) |
1997-07-07 | 2003-06-18 | Address | 458 DANBURY RD., UNIT 5, NEW MILFORD, CT, 06776, 4345, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170627000267 | 2017-06-27 | CERTIFICATE OF DISSOLUTION | 2017-06-27 |
141223002075 | 2014-12-23 | BIENNIAL STATEMENT | 2013-06-01 |
110613003211 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090604002120 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070625002689 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State