Name: | SAMUEL MAYTELES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1995 (29 years ago) |
Entity Number: | 1956984 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 W 48TH ST, STE 302, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 W 48TH ST, STE 302, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHAIM D MAYTELES | Chief Executive Officer | 42 W 48TH ST, STE 302, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2009-10-06 | Address | 42 W 48TH ST, STE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2007-09-12 | Address | 71 WEST 47TH ST., ROOM 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2007-09-12 | Address | 71 WEST 47TH ST., ROOM 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-10-27 | 2007-09-12 | Address | 71 WEST 47TH ST., ROOM 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-09-18 | 1997-10-27 | Address | 71 WEST 47 STREET / ROOM 901, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111011002072 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
091006002401 | 2009-10-06 | BIENNIAL STATEMENT | 2009-09-01 |
070912002556 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051110002463 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030916002571 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
010919002405 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
990923002718 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
971027002499 | 1997-10-27 | BIENNIAL STATEMENT | 1997-09-01 |
950918000030 | 1995-09-18 | CERTIFICATE OF INCORPORATION | 1995-09-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State