Name: | SAM VERMUT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1972 (53 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 330050 |
ZIP code: | 11753 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5900 N W 44TH ST, LAUDERHILL, FL, United States, 33319 |
Address: | 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID VERMUT CPA PC | DOS Process Agent | 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JOSEPH VERMUT | Chief Executive Officer | 5900 N W 44TH ST, LAUDERHILL, FL, United States, 33319 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-15 | 1995-08-29 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091202057 | 2009-12-02 | ASSUMED NAME LLC INITIAL FILING | 2009-12-02 |
DP-1512537 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950829002033 | 1995-08-29 | BIENNIAL STATEMENT | 1993-05-01 |
920514000271 | 1992-05-14 | CERTIFICATE OF MERGER | 1992-05-14 |
988752-4 | 1972-05-15 | CERTIFICATE OF INCORPORATION | 1972-05-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State