Search icon

A. SAMENGA & ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
LYNDA SAMENGA Chief Executive Officer 23 VICTORIA DRIVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 FRONT ST, SUITE 202, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
113189351
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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