CHARLES SAMELSON INC.
Headquarter
Name: | CHARLES SAMELSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1974 (51 years ago) |
Entity Number: | 347704 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK TEPPEL | Chief Executive Officer | 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-15 | 2012-07-20 | Address | 102 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2010-07-15 | Address | 102 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1974-07-11 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-11 | 2004-02-02 | Address | 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623001734 | 2022-06-23 | BIENNIAL STATEMENT | 2020-07-01 |
120720006260 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100715002820 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
20090814048 | 2009-08-14 | ASSUMED NAME LLC INITIAL FILING | 2009-08-14 |
080716003140 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State