Name: | SAMS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1993 (32 years ago) |
Date of dissolution: | 08 Sep 2009 |
Entity Number: | 1712895 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 380 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTE MILLER & ALAN ROSENFELD | DOS Process Agent | 380 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
MONTE MILLER & ALAN ROSENFELD | Chief Executive Officer | 380 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Type | End date |
---|---|---|
10301212406 | ASSOCIATE BROKER | 2024-11-23 |
10301223277 | ASSOCIATE BROKER | 2026-05-08 |
10311203338 | CORPORATE BROKER | 2026-08-16 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 1999-03-18 | Address | 42 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1994-04-07 | 1999-03-18 | Address | 42 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 1999-03-18 | Address | 42 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-03-13 | Address | 42 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090908000704 | 2009-09-08 | CERTIFICATE OF DISSOLUTION | 2009-09-08 |
050708002214 | 2005-07-08 | BIENNIAL STATEMENT | 2005-03-01 |
030411002011 | 2003-04-11 | BIENNIAL STATEMENT | 2003-03-01 |
010719002663 | 2001-07-19 | BIENNIAL STATEMENT | 2001-03-01 |
990318002550 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State