Search icon

SAMUNCAM DISPOSITION NO. 4 CORPORATION

Company Details

Name: SAMUNCAM DISPOSITION NO. 4 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1978 (46 years ago)
Date of dissolution: 14 Nov 2006
Entity Number: 527169
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM H COCHRANE Chief Executive Officer 375 HUDSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-02-08 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-08 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-12-28 2005-02-08 Address STEVEN E LEWIS, 666 THIRD AVE, NEW YORK, NY, 10017, 5683, USA (Type of address: Service of Process)
2000-12-28 2000-12-28 Address ATTN: STEVEN E. LEWIS, ESQ., 666 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-08 2000-12-28 Address C/O GOULD & WILKIE, ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-11-12 1999-03-08 Address 1 CHASE MANHATTAN PLAZA, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-01-06 2006-11-07 Address 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-08-07 1998-11-12 Address ATTN: GENERAL COUNSEL, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1994-04-04 1996-08-07 Address % KLEMTNER ADVERTISING, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1994-04-04 1997-01-06 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160111118 2016-01-11 ASSUMED NAME CORP INITIAL FILING 2016-01-11
061114000764 2006-11-14 CERTIFICATE OF MERGER 2006-11-14
061107002900 2006-11-07 BIENNIAL STATEMENT 2006-12-01
060127000816 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050208000118 2005-02-08 CERTIFICATE OF CHANGE 2005-02-08
030107000137 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
021231002279 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001228002345 2000-12-28 BIENNIAL STATEMENT 2000-12-01
001228000016 2000-12-28 CERTIFICATE OF CHANGE 2000-12-28
990308002634 1999-03-08 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State