Search icon

SAMU CONSULTING INC.

Company Details

Name: SAMU CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2010 (15 years ago)
Date of dissolution: 26 Oct 2015
Entity Number: 3938207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 208 EAST 51ST ST / APT 137, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 51ST ST / APT 137, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ROBERT OWEN BECKER Chief Executive Officer 208 EAST 51ST ST / APT 137, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-11-30 2012-05-30 Address 208 EAST 51ST STREET, SUITE 137, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-12-27 2011-11-30 Address 888 MAIN STREET SUITE 512, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2010-04-19 2010-12-27 Address 888 MAIN STREET STE 1031, NEW YORK, NY, 10044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151026000968 2015-10-26 CERTIFICATE OF DISSOLUTION 2015-10-26
120530002941 2012-05-30 BIENNIAL STATEMENT 2012-04-01
111130000040 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
101227000500 2010-12-27 CERTIFICATE OF CHANGE 2010-12-27
100419000239 2010-04-19 CERTIFICATE OF INCORPORATION 2010-04-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State