Search icon

SAM'S PW, INC.

Company Details

Name: SAM'S PW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789892
ZIP code: 10005
County: Suffolk
Place of Formation: Arkansas
Principal Address: 702 SW 8th Street, BENTONVILLE, AR, United States, 72716
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SAM'S PW, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIM SKINNER Chief Executive Officer 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2024-01-04 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-09 2020-01-03 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2014-01-03 2018-01-09 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Principal Executive Office)
2014-01-03 2018-01-09 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2006-03-03 2014-01-03 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, 0555, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104002731 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220121000328 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200103060397 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-21376 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006486 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160105007006 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140103006082 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120130002754 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100224002115 2010-02-24 BIENNIAL STATEMENT 2010-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State