Search icon

SKEPTICAL SAMURAI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW SECUNDA Chief Executive Officer 16030 VENTURA BLVD., #240, ENCINO, CA, United States, 91436

DOS Process Agent

Name Role Address
ANDREW SECUNDA DOS Process Agent 100 MASPETH AVENUE APT. 7D, BROOKLYN, NY, United States, 11211

History

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

Filings

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