Name: | SAMMONS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1971 (53 years ago) |
Date of dissolution: | 09 Mar 1994 |
Entity Number: | 319654 |
ZIP code: | 75234 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-12 | 1994-03-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-02-12 | 1994-03-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-10-24 | 1991-02-12 | Address | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-24 | 1991-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-12-16 | 1988-10-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-12-16 | 1988-10-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090227028 | 2009-02-27 | ASSUMED NAME CORP INITIAL FILING | 2009-02-27 |
940309000163 | 1994-03-09 | SURRENDER OF AUTHORITY | 1994-03-09 |
910212000302 | 1991-02-12 | CERTIFICATE OF CHANGE | 1991-02-12 |
B698689-2 | 1988-10-24 | CERTIFICATE OF AMENDMENT | 1988-10-24 |
956020-4 | 1971-12-31 | CERTIFICATE OF MERGER | 1971-12-31 |
952597-4 | 1971-12-16 | APPLICATION OF AUTHORITY | 1971-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113928881 | 0213100 | 1991-04-23 | GLEBE ST., JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901516922 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1991-05-01 |
Abatement Due Date | 1991-05-04 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260556 B02 VII |
Issuance Date | 1991-05-01 |
Abatement Due Date | 1991-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State