Name: | SAMAHOV HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 4255247 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2024-12-31 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-06-07 | 2023-02-14 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002114 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
230214000674 | 2023-02-14 | BIENNIAL STATEMENT | 2022-06-01 |
210413060137 | 2021-04-13 | BIENNIAL STATEMENT | 2020-06-01 |
200513060000 | 2020-05-13 | BIENNIAL STATEMENT | 2018-06-01 |
140716006119 | 2014-07-16 | BIENNIAL STATEMENT | 2014-06-01 |
120607000150 | 2012-06-07 | ARTICLES OF ORGANIZATION | 2012-06-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State