Name: | SAMSON VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 31 Jan 2017 |
Entity Number: | 3925033 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2015-01-14 | Address | USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-12 | 2014-03-10 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-03-17 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-03-17 | 2012-03-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170131000645 | 2017-01-31 | ARTICLES OF DISSOLUTION | 2017-01-31 |
160324006180 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
150114000947 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
140310006651 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120312002572 | 2012-03-12 | BIENNIAL STATEMENT | 2012-03-01 |
100609000207 | 2010-06-09 | CERTIFICATE OF PUBLICATION | 2010-06-09 |
100317000068 | 2010-03-17 | ARTICLES OF ORGANIZATION | 2010-03-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State