Search icon

SAM'S SEAFOOD HOUSE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
SAMUEL CHERNN Chief Executive Officer 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

History

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)

Filings

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