Name: | SKEPTICAL SAMURAI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2009 (15 years ago) |
Entity Number: | 3880297 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MASPETH AVENUE APT. 7D, BROOKLYN, NY, United States, 11211 |
Principal Address: | 825 N Harper Avenue, Los Angeles, CA, United States, 90046 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SECUNDA | Chief Executive Officer | 16030 VENTURA BLVD., #240, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
ANDREW SECUNDA | DOS Process Agent | 100 MASPETH AVENUE APT. 7D, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 100 MASPETH AVENUE, APT. 7D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 16030 VENTURA BLVD., #240, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2023-11-13 | Address | 100 MASPETH AVENUE, APT. 7D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2013-11-18 | 2020-05-04 | Address | 100 MASPETH AVENUE, APT. 7D, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2013-11-18 | 2023-11-13 | Address | 100 MASPETH AVENUE, APT. 7D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-11-07 | 2013-11-18 | Address | 360 HAMILTON AVENUE, STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2011-11-07 | 2013-11-18 | Address | 360 HAMILTON AVENUE, STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2013-11-18 | Address | 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-11-18 | 2010-11-24 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2009-11-18 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003853 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211112001626 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
200504062642 | 2020-05-04 | BIENNIAL STATEMENT | 2019-11-01 |
131118006582 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111107002120 | 2011-11-07 | BIENNIAL STATEMENT | 2011-11-01 |
101124000313 | 2010-11-24 | CERTIFICATE OF CHANGE | 2010-11-24 |
091118000787 | 2009-11-18 | CERTIFICATE OF INCORPORATION | 2009-11-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State