Name: | SAMZY DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1733956 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1204 AVE U, SUITE 1006, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1204 AVE U, SUITE 1006, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SAMUEL SERUYA | Chief Executive Officer | 905 NORWOOD AVE, LONG BRANCH, NJ, United States, 07740 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2005-10-27 | Address | 1204 AVE U, SUITE 1006, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1997-05-30 | Address | 1595 EAST SECOND ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052768 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080411002816 | 2008-04-11 | BIENNIAL STATEMENT | 2007-06-01 |
051027002666 | 2005-10-27 | BIENNIAL STATEMENT | 2005-06-01 |
030602002666 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010627002328 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
970530002697 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
930611000149 | 1993-06-11 | CERTIFICATE OF INCORPORATION | 1993-06-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State