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
Name | Role | Address |
---|---|---|
THOMAS BALDWIN | Chief Executive Officer | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
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 | 2024-05-07 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State