-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
SAMADA PARTNERS LLC
Company Details
Name: |
SAMADA PARTNERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 May 2004 (21 years ago)
|
Entity Number: |
3056260 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
SAMADA PARTNERS LLC
|
DOS Process Agent
|
98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2023-04-12
|
2025-01-24
|
Address
|
98 CUTTERMILL ROAD SUITE 444S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2004-05-20
|
2023-04-12
|
Address
|
98 CUTTERMILL ROAD SUITE 444S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250124002587
|
2025-01-24
|
BIENNIAL STATEMENT
|
2025-01-24
|
230412003099
|
2023-04-12
|
BIENNIAL STATEMENT
|
2022-05-01
|
180725006074
|
2018-07-25
|
BIENNIAL STATEMENT
|
2018-05-01
|
160601007373
|
2016-06-01
|
BIENNIAL STATEMENT
|
2016-05-01
|
150304006629
|
2015-03-04
|
BIENNIAL STATEMENT
|
2014-05-01
|
120726002245
|
2012-07-26
|
BIENNIAL STATEMENT
|
2012-05-01
|
100909003086
|
2010-09-09
|
BIENNIAL STATEMENT
|
2010-05-01
|
081223002311
|
2008-12-23
|
BIENNIAL STATEMENT
|
2008-05-01
|
060530000618
|
2006-05-30
|
AFFIDAVIT OF PUBLICATION
|
2006-05-30
|
060530000616
|
2006-05-30
|
AFFIDAVIT OF PUBLICATION
|
2006-05-30
|
060511002277
|
2006-05-11
|
BIENNIAL STATEMENT
|
2006-05-01
|
040520000649
|
2004-05-20
|
ARTICLES OF ORGANIZATION
|
2004-05-20
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State