Name: | SAMAHDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 2240795 |
ZIP code: | 12817 |
County: | New York |
Place of Formation: | New York |
Address: | 44 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
DIANA SIGNE KLINE | Chief Executive Officer | 44 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2024-08-22 | Address | 44 PALMER POND ROAD, CHESTERTOWN, NY, 12817, 3506, USA (Type of address: Service of Process) |
2006-05-04 | 2014-04-07 | Address | 44 PALMER POND ROAD, CHESTERTOWN, NY, 12817, 3506, USA (Type of address: Principal Executive Office) |
2006-05-04 | 2024-08-22 | Address | 44 PALMER POND ROAD, CHESTERTOWN, NY, 12817, 3506, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2006-05-04 | Address | 627 E 6TH ST, 6, NEW YORK, NY, 10009, 6806, USA (Type of address: Service of Process) |
2000-04-06 | 2006-05-04 | Address | 627 E 6TH ST, 6, NEW YORK, NY, 10009, 6806, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2006-05-04 | Address | 627 E 6TH ST, 6, NEW YORK, NY, 10009, 6806, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-20 | 2000-04-06 | Address | 627 EAST 6TH STREET #6, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822000500 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
140407006634 | 2014-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
120424003101 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100323002384 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080229002578 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060504002887 | 2006-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
040304002851 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020304002873 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000406002554 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980320000131 | 1998-03-20 | CERTIFICATE OF INCORPORATION | 1998-03-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State