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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 EAST 51ST ST / APT 137, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROBERT OWEN BECKER | Chief Executive Officer | 208 EAST 51ST ST / APT 137, NEW YORK, NY, United States, 10022 |
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) |
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