Search icon

SAMAJ INVESTORS CORPORATION

Company Details

Name: SAMAJ INVESTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1977 (48 years ago)
Entity Number: 428804
ZIP code: 29644
County: New York
Place of Formation: New York
Address: 201 FAIRVIEW STREET EXT, FOUNTAIN INN, SC, United States, 29644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 FAIRVIEW STREET EXT, FOUNTAIN INN, SC, United States, 29644

Chief Executive Officer

Name Role Address
ALBERTO NOVARESE Chief Executive Officer 201 FAIRVIEW STREET EXT., FOUNTAIN INN, SC, United States, 29644

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 201 FAIRVIEW STREET EXT., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2025-03-07 Address 247 RTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2023-04-10 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-10 Address 201 FAIRVIEW STREET EXT., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-07 Address 201 FAIRVIEW STREET EXT., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2023-04-10 Address 201 FAIRVIEW STREET EXT., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer)
2013-03-11 2016-01-07 Address 201 FIARVIEW STREET EXT., FOUNTAIN INN, SC, 29644, USA (Type of address: Chief Executive Officer)
2007-03-23 2013-03-11 Address 247 RTE 100, SOMERS, NY, 10589, 3214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307000581 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230410001479 2023-04-10 BIENNIAL STATEMENT 2023-03-01
160107006152 2016-01-07 BIENNIAL STATEMENT 2015-03-01
130311006344 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110426002412 2011-04-26 BIENNIAL STATEMENT 2011-03-01
20091201042 2009-12-01 ASSUMED NAME CORP INITIAL FILING 2009-12-01
090304002862 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070323002888 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002679 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030310002544 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State