Search icon

SAMAHDI, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817

Chief Executive Officer

Name Role Address
DIANA SIGNE KLINE Chief Executive Officer 44 PALMER POND ROAD, CHESTERTOWN, NY, United States, 12817

History

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)

Filings

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