Name: | SAM'S TRADE INT'L INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1908231 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 531 W. 49TH ST. STE 1W, NEW YORK, NY, United States, 10019 |
Principal Address: | 531 WEST 49TH ST #1W, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 W. 49TH ST. STE 1W, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAID S SEDHOM | Chief Executive Officer | 531 WEST 49TH ST #1W, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2007-03-29 | Address | 531 WEST 49TH ST #1W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142769 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090408003043 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070329003341 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050504002754 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030310002962 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
020917000048 | 2002-09-17 | ANNULMENT OF DISSOLUTION | 2002-09-17 |
DP-1449273 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990325002462 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
970415002264 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
950329000465 | 1995-03-29 | CERTIFICATE OF INCORPORATION | 1995-03-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State