Search icon

SAMARI GLOBAL TRADE INC.

Company Details

Name: SAMARI GLOBAL TRADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1900496
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 566 7TH AVE, STE 604, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 7TH AVE, STE 604, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAM OMARI Chief Executive Officer 566 7TH AVE, STE 604, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-03-07 1997-04-14 Address SUITE 604__________________566, 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142743 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030318002698 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002098 2001-03-20 BIENNIAL STATEMENT 2001-03-01
991214002410 1999-12-14 BIENNIAL STATEMENT 1999-03-01
970414002289 1997-04-14 BIENNIAL STATEMENT 1997-03-01
950307000045 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403082 Marine Contract Actions 2004-04-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-22
Termination Date 2004-06-22
Section 1701
Status Terminated

Parties

Name ZIM-AMERICAN ISRAELI SHIPPING
Role Plaintiff
Name SAMARI GLOBAL TRADE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State