Name: | S.A.M. METAMORPHOSIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1977 (48 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 441335 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 375 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE T LOWEN HARTSTEIN & LOWEN | DOS Process Agent | 375 PARK AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100915047 | 2010-09-15 | ASSUMED NAME LLC INITIAL FILING | 2010-09-15 |
DP-815877 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A414620-4 | 1977-07-13 | CERTIFICATE OF INCORPORATION | 1977-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11480647 | 0214700 | 1979-06-07 | 1916 UNION BLVD, Bay Shore, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320345218 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A09 |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1979-06-11 |
Abatement Due Date | 1979-07-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State