Name: | SAM & MARY HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1975 (50 years ago) |
Entity Number: | 385049 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557 |
Principal Address: | 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI HASSINE | Chief Executive Officer | 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 1245 HEWLETT PLAZA, 403, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-11-01 | Address | 1245 HEWLETT PLAZA, 403, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-11-01 | Address | 1245 HEWLETT PLAZA #403, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035049 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102002190 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
210202002002 | 2021-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2019-11-01 |
210119000537 | 2021-01-19 | CERTIFICATE OF CHANGE | 2021-01-19 |
200401061136 | 2020-04-01 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State