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
Name | Role | Address |
---|---|---|
ANDREW DYMOND | Chief Executive Officer | 517 W 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 W 19TH ST, NEW YORK, NY, United States, 10011 |
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) |
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