Name: | SAMAREL TOOL & SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1976 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 418023 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 777, MONROE, NY, United States, 10950 |
Principal Address: | RYE HILL ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR SAMAREL | Chief Executive Officer | P.O. BOX 777, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 777, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-20 | 1993-04-15 | Address | 1 STAGE RD., MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125121 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100203022 | 2010-02-03 | ASSUMED NAME CORP INITIAL FILING | 2010-02-03 |
930415002799 | 1993-04-15 | BIENNIAL STATEMENT | 1992-12-01 |
A364081-4 | 1976-12-20 | CERTIFICATE OF INCORPORATION | 1976-12-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State