Search icon

SAMCOE HOLDING CORPORATION

Company Details

Name: SAMCOE HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1928 (96 years ago)
Date of dissolution: 21 Apr 1999
Entity Number: 25362
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: PO BOX 169, 101 WOOD AVE S, ISELIN, NJ, United States, 08830
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN G RAOS C/O US INDUSTRIES INC Chief Executive Officer ATTN TAX, PO BOX 169, ISELIN, NJ, United States, 08830

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1997-01-07 1999-02-04 Address C/O CARISBROOK INDUSTRIES, 16 EAST 34TH STREET 9TH FLR, NEW YORK, NY, 10016, 4328, USA (Type of address: Principal Executive Office)
1997-01-07 1999-02-04 Address 16 EAST 34TH STREET 9TH FLR, NEW YORK, NY, 10016, 4328, USA (Type of address: Chief Executive Officer)
1993-12-30 1997-01-07 Address % HANSON INDUSTRIES, 99 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
1993-12-30 1997-01-07 Address HARDGRAVE ROAD AT I-85, LEXINGTON, NC, 27293, 2097, USA (Type of address: Chief Executive Officer)
1993-03-03 1993-12-30 Address 99 WOOD AVE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
1993-03-03 1993-12-30 Address % CARISBROOK INDUSTRIES, INC., 16 EAST 34TH ST, 9TH FLR., NEW YORK, NY, 10016, 4328, USA (Type of address: Principal Executive Office)
1986-03-06 1997-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-09-29 1986-03-06 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-09-29 1986-03-06 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-03-02 1978-09-29 Address 33-61 54TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080619064 2008-06-19 ASSUMED NAME CORP INITIAL FILING 2008-06-19
990421000031 1999-04-21 CERTIFICATE OF DISSOLUTION 1999-04-21
990204002684 1999-02-04 BIENNIAL STATEMENT 1998-12-01
970107002187 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931230002302 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930303002872 1993-03-03 BIENNIAL STATEMENT 1992-12-01
B329969-2 1986-03-06 CERTIFICATE OF AMENDMENT 1986-03-06
A519756-3 1978-09-29 CERTIFICATE OF AMENDMENT 1978-09-29
545892-4 1966-03-02 CERTIFICATE OF AMENDMENT 1966-03-02
DES19434 1934-12-20 CERTIFICATE OF AMENDMENT 1934-12-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State