Search icon

SAM'S Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM'S Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1994 (31 years ago)
Date of dissolution: 21 May 2014
Entity Number: 1824537
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 749 E TREMONT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM NAM YU Chief Executive Officer 749 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 E TREMONT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1996-05-28 2006-05-08 Address 749 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1996-05-28 2006-05-08 Address 749 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1996-05-28 2006-05-08 Address 749 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1994-05-27 1996-05-28 Address 749 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521000472 2014-05-21 CERTIFICATE OF DISSOLUTION 2014-05-21
060508002728 2006-05-08 BIENNIAL STATEMENT 2006-05-01
980604002632 1998-06-04 BIENNIAL STATEMENT 1998-05-01
960528002565 1996-05-28 BIENNIAL STATEMENT 1996-05-01
940527000149 1994-05-27 CERTIFICATE OF INCORPORATION 1994-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151338 INTEREST INVOICED 2011-11-04 144.72000122070312 Interest Payment
151339 CNV_GL INVOICED 2011-11-02 7200 GL - Gun Law Fine
48478 OL VIO INVOICED 2007-07-30 2000 OL - Other Violation
62162 CL VIO INVOICED 2006-10-30 250 CL - Consumer Law Violation
69424 PL VIO INVOICED 2006-05-03 75 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State