Search icon

SAM & MARY HOUSING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ELI HASSINE Chief Executive Officer 1245 HEWLETT PLAZA, 403, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 HEWLETT PLAZA #403, HEWLETT, NY, United States, 11557

Legal Entity Identifier

LEI Number:
254900ZEZ9LC34XHFQ59

Registration Details:

Initial Registration Date:
2020-04-03
Next Renewal Date:
2025-02-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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