Name: | SAMMY BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1992 (33 years ago) |
Entity Number: | 1650085 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-01 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWAPNA LAKSHMAN | Chief Executive Officer | 41-01 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-01 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-04 | 2019-08-08 | Address | 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2014-09-04 | Address | 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2012-08-13 | Address | 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2012-01-09 | 2021-01-12 | Address | 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Registered Agent) |
1996-07-17 | 2012-08-13 | Address | 41-05 B'WAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112000156 | 2021-01-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-02-11 |
190808002049 | 2019-08-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
180822006261 | 2018-08-22 | BIENNIAL STATEMENT | 2018-07-01 |
140904006537 | 2014-09-04 | BIENNIAL STATEMENT | 2014-07-01 |
120813002496 | 2012-08-13 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State