SAMSCREEN, INC.

Name: | SAMSCREEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1995 (30 years ago) |
Entity Number: | 1925491 |
ZIP code: | 13748 |
County: | Broome |
Place of Formation: | Delaware |
Principal Address: | 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748 |
Address: | 216 BROOME CORP PKWY, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
SAMSCREEN, INC. | DOS Process Agent | 216 BROOME CORP PKWY, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
DAVIS FLEMING | Chief Executive Officer | 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-08 | Address | 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002345 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230519001565 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
210511060026 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190501061111 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
190208060618 | 2019-02-08 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State