Search icon

SAAM PROPERTIES INC.

Company Details

Name: SAAM PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096749
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 E. 16TH ST., SUITE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAAM PROPERTIES INC. DOS Process Agent 13 E. 16TH ST., SUITE 400, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ASHOK MEHRA Chief Executive Officer 13 E. 16TH ST., SUITE 400, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133926962
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-21 2015-01-22 Address 13 E. 16TH ST., #4W, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-12-21 2015-01-22 Address 13 E. 16TH ST., #4W, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-12-21 2015-01-22 Address 13 E. 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-12-27 1998-12-21 Address 13 E. 16 ST. #400, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122006656 2015-01-22 BIENNIAL STATEMENT 2014-12-01
110414002262 2011-04-14 BIENNIAL STATEMENT 2010-12-01
061212002195 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050307002217 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021204002390 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State