SAMURAI F.E.L. INC

Name: | SAMURAI F.E.L. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977280 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 352 S. RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 352 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI JUAN JIANG | DOS Process Agent | 352 S. RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
JIANG, LI JUAN | Chief Executive Officer | 352 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-112972 | Alcohol sale | 2022-11-04 | 2022-11-04 | 2024-12-31 | 352 S RIVERSIDE AVE, CROTON ON HUDSON, New York, 10520 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 352 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2025-04-17 | Address | 352 S. RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2012-08-08 | 2025-04-17 | Address | 352 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2020-07-07 | Address | 352 S. RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2010-07-27 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001402 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
200707060469 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007707 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160727006268 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140709006406 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State