Search icon

SAM'S INTERNATIONAL (USA), INC.

Company Details

Name: SAM'S INTERNATIONAL (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (25 years ago)
Entity Number: 2429970
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO LEUNG SAM Chief Executive Officer 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SAM'S INTERNATIONAL (USA), INC. DOS Process Agent 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-02-27 2023-12-28 Address 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-02-27 2023-12-28 Address 2 WEST 45TH ST, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-03 2018-02-27 Address 102-28 62ND ROAD, QUEENS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-01-03 2018-02-27 Address 102-28 62ND ROAD, QUEENS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-01-03 2018-02-27 Address 390 FIFTH AVE SUITE #709, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-18 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-18 2002-01-03 Address 390 FIFTH AVE., STE. 709, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003687 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211020002377 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200225060546 2020-02-25 BIENNIAL STATEMENT 2019-10-01
180227002035 2018-02-27 BIENNIAL STATEMENT 2017-10-01
020103002693 2002-01-03 BIENNIAL STATEMENT 2001-10-01
991018000897 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State