Search icon

SAHIMANCO CORP.

Company Details

Name: SAHIMANCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734688
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016
Principal Address: 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAHIMANCO CORP. DOS Process Agent 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUSAN SAHIM Chief Executive Officer 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-07 2023-08-18 Address 347 5TH AVENUE, SUITE 910, NYC, NY, 10016, USA (Type of address: Service of Process)
2015-09-22 2017-06-07 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-22 2023-08-18 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-06-13 2015-09-22 Address 33 EAST 20TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230818002700 2023-08-18 BIENNIAL STATEMENT 2023-06-01
210601060728 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060514 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170607006583 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150922002000 2015-09-22 BIENNIAL STATEMENT 2015-06-01

Court Cases

Court Case Summary

Filing Date:
2003-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAHIMANCO CORP.
Party Role:
Plaintiff
Party Name:
BIWATER INTER'L
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State