Search icon

SAM'S FARM INC.

Company Details

Name: SAM'S FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1934828
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 47 W. 34TH STREET / SUITE 856, NEW YORK, NY, United States, 10001
Principal Address: 71 EAST 161ST ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-681-5155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG H MOON Chief Executive Officer 71 EAST 161ST ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
C/O MICHAEL KIM CPA DOS Process Agent 47 W. 34TH STREET / SUITE 856, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0927291-DCA Inactive Business 1996-06-13 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1613336 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970530002244 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950628000175 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1479435 WH VIO INVOICED 2003-10-29 300 WH - W&M Hearable Violation
1384249 RENEWAL INVOICED 2002-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1384250 RENEWAL INVOICED 2000-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
242028 CNV_SI INVOICED 2000-03-03 40 SI - Certificate of Inspection fee (scales)
1479459 WH VIO INVOICED 2000-03-03 700 WH - W&M Hearable Violation
239354 WH VIO INVOICED 1999-11-05 450 WH - W&M Hearable Violation
369387 CNV_SI INVOICED 1999-06-29 40 SI - Certificate of Inspection fee (scales)
1384251 RENEWAL INVOICED 1998-02-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
362094 CNV_SI INVOICED 1997-07-02 20 SI - Certificate of Inspection fee (scales)
358890 CNV_SI INVOICED 1996-10-03 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State