Name: | SAMA MILLWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1993 (32 years ago) |
Entity Number: | 1691575 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 FLOWERFIELD, STE 21, ST JAMES, NY, United States, 11780 |
Principal Address: | 2 FLOWERFIELD, SUITE 21, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H SAMA | Chief Executive Officer | 2 FLOWERFIELD, SUITE 21, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FLOWERFIELD, STE 21, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2025-05-06 | Address | 2 FLOWERFIELD, STE 21, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1999-02-23 | 2011-01-20 | Address | BUILDING 2, SUITE 21, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1994-03-15 | 2025-05-06 | Address | 2 FLOWERFIELD, SUITE 21, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1999-02-23 | Address | BUILDING 2, SUITE 7, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1993-01-05 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001825 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
130107006118 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110120002169 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081230003152 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070109002810 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State