Search icon

SIDNEY SAMUELS, INC.

Company Details

Name: SIDNEY SAMUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1933 (92 years ago)
Entity Number: 45378
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 517 W 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ANDREW DYMOND Chief Executive Officer 517 W 19TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 W 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-08-28 2003-08-05 Address 517 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-08-28 2003-08-05 Address 517 W 19TH ST, NW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-04-07 2001-08-28 Address 609 W 48TH ST, NEW YORK, NY, 10036, 1124, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-08-28 Address 609 W 48TH ST, NEW YORK, NY, 10036, 1124, USA (Type of address: Principal Executive Office)
1995-04-07 2001-08-28 Address 609 W 48TH ST, NEW YORK, NY, 10036, 1124, USA (Type of address: Service of Process)
1933-08-10 1995-04-07 Address 2710 MORRIS AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601000032 2012-06-01 ERRONEOUS ENTRY 2012-06-01
DP-2104569 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051025002278 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030805002585 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010828002224 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990915002434 1999-09-15 BIENNIAL STATEMENT 1999-08-01
970915002061 1997-09-15 BIENNIAL STATEMENT 1997-08-01
950407002106 1995-04-07 BIENNIAL STATEMENT 1993-08-01
Z025390-2 1980-12-31 ASSUMED NAME CORP INITIAL FILING 1980-12-31
4509-138 1933-08-10 CERTIFICATE OF INCORPORATION 1933-08-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State