Search icon

SAMUEL MAYTELES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 48TH ST, STE 302, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHAIM D MAYTELES Chief Executive Officer 42 W 48TH ST, STE 302, NEW YORK, NY, United States, 10036

History

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)

Filings

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