Name: | SAMSSONS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834794 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1370 BROADWAY / SUITE 901, NEW YORK, NY, United States, 10018 |
Address: | 733 Third Avenue, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROSENBERG & ESTIS | DOS Process Agent | 733 Third Avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL HADDAD | Chief Executive Officer | 1370 BROADWAY / SUITE 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 1370 BROADWAY / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-11-04 | Address | 1370 BROADWAY / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2024-09-24 | Address | 1370 BROADWAY / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-11-04 | Address | 733 Third Avenue, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003841 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240924004664 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
201103061161 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006426 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007421 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State