Name: | SAMZIG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 3378000 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 555 Moseley Rd, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMZIG INC. | DOS Process Agent | 555 Moseley Rd, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SAMUEL | Chief Executive Officer | 555 MOSELEY RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-04 | 2025-02-25 | Address | 555 MOSELEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-25 | Address | 555 Moseley Rd, Fairport, NY, 14450, USA (Type of address: Service of Process) |
2006-06-19 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-19 | 2025-02-04 | Address | 1555 CREEK STREET, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001560 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
250204000406 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
060619000654 | 2006-06-19 | CERTIFICATE OF INCORPORATION | 2006-06-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State