Search icon

SAMANTHA DREW, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SAMANTHA DREW, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893931
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 305 MAIN ST, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 MAIN ST, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MICHELLE MANCUSO Chief Executive Officer 305 MAIN ST, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
753115058
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-03 2013-04-29 Address 6 WYANDANCH BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2005-06-13 2011-06-03 Address 1113 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-06-13 2011-06-03 Address 6 WYANDANCH BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2005-06-13 2013-04-29 Address 6 WYANDANCH BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-04-11 2005-06-13 Address 6 WYANDANCH BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002257 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110603002111 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090327003051 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070413002766 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050613002670 2005-06-13 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State