Search icon

SAMSUNG E&C AMERICA, INC.

Company Details

Name: SAMSUNG E&C AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2012 (13 years ago)
Entity Number: 4299636
ZIP code: 12205
County: New York
Place of Formation: Texas
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Address: 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, United States, 78754

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
HEAWAN LEE Chief Executive Officer 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, United States, 78754

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-02-18 Address 310 GOLDEN SHORE, SUITE 300, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 310 GOLDEN SHORE, SUITE 300, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-02-18 Address 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-02-18 Address 12100 SAMSUNG BLVD., SUITE 100, AUSTIN, TX, 78754, USA (Type of address: Service of Process)
2023-03-02 2024-02-13 Address 1218 CENTRAL AVE, ste 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-02 2024-02-13 Address 310 GOLDEN SHORE, SUITE 300, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2014-09-25 2023-03-02 Address 310 GOLDEN SHORE, SUITE 300, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2012-09-24 2023-03-02 Address 310 GOLDEN SHORE, SUITE 300A, LONG BEACH, CA, 90802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000951 2025-02-13 CERTIFICATE OF CHANGE BY ENTITY 2025-02-13
240213002111 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230302001307 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
140925006277 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120924000778 2012-09-24 APPLICATION OF AUTHORITY 2012-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State