SAMUEL, SON & CO. INC.
Headquarter
Name: | SAMUEL, SON & CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 1766614 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New Jersey |
Principal Address: | 4334 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM T. CHISHOLM | Chief Executive Officer | 2360 DIXIE ROAD, MISSISSAUGA, Canada, L4Y1Z-7 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-09 | 2016-09-23 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-05 | 2015-10-09 | Address | 4334 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-12-30 | 2015-10-09 | Address | C/O MCCARTER & ENGLISH, LLP, 4 GATEWAY CTR 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1999-09-30 | 2016-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2003-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000452 | 2019-01-08 | CERTIFICATE OF TERMINATION | 2019-01-08 |
171002006370 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160923000740 | 2016-09-23 | CERTIFICATE OF CHANGE | 2016-09-23 |
151009006024 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131016006663 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State