Search icon

SAMANTHA COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMANTHA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195513
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 49 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN F GLICK Chief Executive Officer 9 HILLSIDE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 9 HILLSIDE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-04-04 Address 9 HILLSIDE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 9 HILLSIDE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2025-04-04 Address 49 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004707 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230816001469 2023-08-16 BIENNIAL STATEMENT 2023-04-01
130417002261 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110420003210 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090325002042 2009-03-25 BIENNIAL STATEMENT 2009-04-01

Court Cases

Court Case Summary

Filing Date:
2025-03-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALDRETTE ELLINGSTON,
Party Role:
Plaintiff
Party Name:
SAMANTHA COMMUNICATIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State