Name: | SAMAP U.S.A. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4556086 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JAY DUBIN | Chief Executive Officer | 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-24 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-06-06 | 2023-06-06 | Address | 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-24 | Address | 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2023-01-07 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524003517 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
230606004100 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
220404000967 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200413060621 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180402007708 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State