Search icon

SAMBAZON, INC.

Company Details

Name: SAMBAZON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (15 years ago)
Entity Number: 3884618
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 209 Avenida Fabricante, Suite 200, SAN CLEMENTE, CA, United States, 92672

Chief Executive Officer

Name Role Address
RYAN BLACK Chief Executive Officer 209 AVENIDA FABRICANTE, SUITE 200, SAN CLEMENTE, CA, United States, 92672

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 209 AVENIDA FABRICANTE, SUITE 200, SAN CLEMENTE, CA, 92672, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1160 CALLE CORDILLERA, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-03 Address 209 AVENIDA FABRICANTE, SUITE 200, SAN CLEMENTE, CA, 92672, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-19 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-19 2023-05-19 Address 1160 CALLE CORDILLERA, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-10 2023-05-19 Address 1160 CALLE CORDILLERA, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2009-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002507 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230519000704 2023-05-19 BIENNIAL STATEMENT 2021-12-01
SR-53530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120110003272 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091202000593 2009-12-02 APPLICATION OF AUTHORITY 2009-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302961 Other Fraud 2023-04-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-07
Termination Date 2024-09-26
Date Issue Joined 2024-01-10
Section 1332
Status Terminated

Parties

Name WEST
Role Plaintiff
Name SAMBAZON, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State