Name: | SAM HEDAYA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1982 (43 years ago) |
Entity Number: | 754108 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 5TH AVE, STE 302, NEW YORK, NY, United States, 10016 |
Principal Address: | 295 FIFTH AVE, STE 302, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 5TH AVE, STE 302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAM HEDAYA | Chief Executive Officer | 295 FIFTH AVE, STE 302, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2012-03-13 | Address | 1991 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2006-03-10 | 2014-03-20 | Address | 295 FIFTH AVENUE, SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2014-03-20 | Address | 295 FIFTH AVENUE, SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2006-03-10 | Address | 295 FIFTH AVENUE, SUITE 1018, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2006-03-10 | Address | 295 FIFTH AVENUE, SUITE 1018, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2006-03-10 | Address | 1991 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1982-02-26 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-26 | 1993-06-11 | Address | 2623 AVE. P., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060450 | 2021-04-15 | BIENNIAL STATEMENT | 2020-02-01 |
180801007314 | 2018-08-01 | BIENNIAL STATEMENT | 2018-02-01 |
140320002430 | 2014-03-20 | BIENNIAL STATEMENT | 2014-02-01 |
120313002370 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100224002067 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214003396 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060310002664 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040211002777 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020208002039 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000307002062 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State