Name: | A. SAMENGA & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 19 Oct 2010 |
Entity Number: | 1781522 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 FRONT ST, SUITE 202, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 125 FRONT ST #202, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNDA SAMENGA | Chief Executive Officer | 23 VICTORIA DRIVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 FRONT ST, SUITE 202, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 2006-01-27 | Address | 166 SOUTHGATE CIRCLE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2006-01-27 | Address | 125 FRONT ST, SUITE 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1993-12-21 | 1996-01-17 | Address | 1010 FRANKLIN AVENUE, SUITE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019001002 | 2010-10-19 | CERTIFICATE OF DISSOLUTION | 2010-10-19 |
071214002791 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060127002286 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031201002579 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011210002096 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State