Search icon

SAMPLE SIZE, INC.

Company Details

Name: SAMPLE SIZE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2009 (16 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 3791357
ZIP code: 12207
County: Albany
Place of Formation: Louisiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10202 WEST WASHINGTON BLVD, JS 3212, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-12 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000719 2024-08-02 CERTIFICATE OF TERMINATION 2024-08-02
230307002944 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210326060227 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190917000193 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
190311061355 2019-03-11 BIENNIAL STATEMENT 2019-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State