A.C. SAM, INC.

Name: | A.C. SAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2000 (25 years ago) |
Entity Number: | 2502897 |
ZIP code: | 11566 |
County: | Kings |
Place of Formation: | New York |
Address: | 2983 Hewlett Ave, 225 BROADWAY, Merrick, NY, United States, 11566 |
Principal Address: | 1116 8TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN GARDNER | DOS Process Agent | 2983 Hewlett Ave, 225 BROADWAY, Merrick, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ANTHONY SOLIMINE JR | Chief Executive Officer | 1116 8TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 1116 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2024-06-25 | Address | C/O VERINI & GARDNER, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-04-14 | 2024-06-25 | Address | 1116 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2002-04-16 | 2004-04-14 | Address | 1116 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2002-04-16 | 2004-04-14 | Address | 1116 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002184 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
140409006633 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120518002027 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100510002197 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
080416002033 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State