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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
TERRI HERMAN-PONCE | Chief Executive Officer | 450 ROUTE 25A, #751, E SETAUKET, NY, United States, 11733 |
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) |
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