Name: | SAMPSON CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1994 (31 years ago) |
Entity Number: | 1785691 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003 |
Address: | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHRISTIAN POMPA | Chief Executive Officer | 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2009-10-15 | Address | 440 WEST 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2009-10-15 | Address | 440 WEST 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2009-10-15 | Address | 440 W. 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-01-20 | 2002-01-14 | Address | 535 WEST 51ST STREET, NEW YORK, NY, 10019, 5068, USA (Type of address: Principal Executive Office) |
1996-03-06 | 2002-01-14 | Address | 535 WEST 51, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002418 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120426003017 | 2012-04-26 | BIENNIAL STATEMENT | 2012-01-01 |
100126002234 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
091015002030 | 2009-10-15 | BIENNIAL STATEMENT | 2008-01-01 |
060202003170 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State