Search icon

A. M. SAMPLING, INC.

Company Details

Name: A. M. SAMPLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1972 (53 years ago)
Date of dissolution: 15 Dec 2006
Entity Number: 331416
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP.SAMUEL BIERMAN DOS Process Agent 475 FIFTH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1972-06-02 1981-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061215000802 2006-12-15 CERTIFICATE OF DISSOLUTION 2006-12-15
C338352-2 2003-10-27 ASSUMED NAME CORP INITIAL FILING 2003-10-27
A825651-3 1981-12-22 CERTIFICATE OF AMENDMENT 1981-12-22
A274200-3 1975-11-18 CERTIFICATE OF AMENDMENT 1975-11-18
993152-4 1972-06-02 CERTIFICATE OF INCORPORATION 1972-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902911 Other Contract Actions 1989-04-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-26
Termination Date 1989-12-18

Parties

Name A. M. SAMPLING, INC.
Role Plaintiff
Name BONNE BELL, INC.
Role Defendant
8902471 Other Contract Actions 1989-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1989-04-12
Termination Date 1989-06-30

Parties

Name A. M. SAMPLING, INC.
Role Plaintiff
Name CHEEBROUGH PONDS INC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State