Search icon

SAMSARA STREET PUBLISHING, INC.

Company Details

Name: SAMSARA STREET PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2014 (11 years ago)
Date of dissolution: 18 May 2022
Entity Number: 4563923
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 450 ROUTE 25A, #751, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
TERRI HERMAN-PONCE Chief Executive Officer 450 ROUTE 25A, #751, E SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2020-04-09 2022-10-15 Address 450 ROUTE 25A, #751, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2014-04-18 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-04-18 2022-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-04-18 2022-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221015000151 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
200409060266 2020-04-09 BIENNIAL STATEMENT 2020-04-01
140418000197 2014-04-18 CERTIFICATE OF INCORPORATION 2014-04-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State