Name: | SAM'S SEAFOOD HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1978 (46 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 514437 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1521 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Principal Address: | 1521 E BOSTON POST RD, MAMARONECK, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1521 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
SAMUEL CHERNN | Chief Executive Officer | 41 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-05 | 1993-10-25 | Address | 1521 EAST BOSTON, POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150416080 | 2015-04-16 | ASSUMED NAME LLC INITIAL FILING | 2015-04-16 |
DP-1397303 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931025002059 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921120002074 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
A521079-4 | 1978-10-05 | CERTIFICATE OF INCORPORATION | 1978-10-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State