Name: | SAM'S TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1993 (32 years ago) |
Date of dissolution: | 08 Oct 2003 |
Entity Number: | 1732386 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 819 6TH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEANG H. BYUN | Chief Executive Officer | 819 6TH AVE., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHEANG H. BYUN | DOS Process Agent | 819 6TH AVE., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 1999-07-27 | Address | 23 MENDELSOHN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 1999-07-27 | Address | 23 MENDELSOHN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1995-11-15 | 1999-07-27 | Address | 23 MENDELSOHN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1993-06-07 | 1995-11-15 | Address | 819 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031008000451 | 2003-10-08 | CERTIFICATE OF DISSOLUTION | 2003-10-08 |
010606002649 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990727002567 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
970610002493 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
951115002120 | 1995-11-15 | BIENNIAL STATEMENT | 1995-06-01 |
930607000110 | 1993-06-07 | CERTIFICATE OF INCORPORATION | 1993-06-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State