Search icon

SAMUNCAM DISPOSITION NO. 2 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUNCAM DISPOSITION NO. 2 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1997 (28 years ago)
Date of dissolution: 02 Feb 2004
Entity Number: 2123731
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: STEVEN E. LEWIS, ESQ., 666 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAVIN SCOTTI Chief Executive Officer 375 HUDSON STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O DUNNINGTON, BARTHOLOW & MILLER, LLP DOS Process Agent ATTN: STEVEN E. LEWIS, ESQ., 666 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-18 2000-12-28 Address ATT: MICHAEL J. KOPCSAK, 1 CHASE MANHATTAN PLZ, 58TH FL, NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)
1998-11-12 2000-01-18 Address 1 CHASE MANHATTAN PLAZA, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-06-17 1998-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-18 1997-06-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040202001141 2004-02-02 CERTIFICATE OF DISSOLUTION 2004-02-02
030820002021 2003-08-20 BIENNIAL STATEMENT 2003-03-01
030106000505 2003-01-06 CERTIFICATE OF AMENDMENT 2003-01-06
010517002427 2001-05-17 BIENNIAL STATEMENT 2001-03-01
010321002803 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State