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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM ROTHMAN | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
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) |
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