Search icon

THE SAMURAI, INC.

Headquarter

Company Details

Name: THE SAMURAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1968 (57 years ago)
Entity Number: 223454
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE SAMURAI, INC., MINNESOTA e31ef64c-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE SAMURAI, INC., FLORIDA P05601 FLORIDA

Chief Executive Officer

Name Role Address
THOMAS BALDWIN Chief Executive Officer 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-05-07 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-23 2024-05-07 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-05-07 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-02-22 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-29 2023-02-23 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2016-05-02 2018-05-29 Address 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Principal Executive Office)
2014-05-01 2018-05-29 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000685 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230223000631 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
220502000245 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200513060110 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180529006316 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160502006068 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501006369 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006324 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100707000410 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07
100622003216 2010-06-22 BIENNIAL STATEMENT 2010-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State