Search icon

SAM ASH MEGASTORES, LLC

Headquarter

Company Details

Name: SAM ASH MEGASTORES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401212
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M99000001313
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S47YCFL1KE93
CAGE Code:
4JMC6
UEI Expiration Date:
2024-04-09

Business Information

Activation Date:
2023-04-12
Initial Registration Date:
2006-09-14

History

Start date End date Type Value
2018-06-19 2023-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-19 2023-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-12 2018-06-19 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-12 2018-06-19 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-19 2014-09-12 Address 278 DUFFY AVENUE, PO BOX 9047, HICKSVILLE, NY, 11802, 9047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004231 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210727001124 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190712060438 2019-07-12 BIENNIAL STATEMENT 2019-07-01
180619000694 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
170703007884 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State