Search icon

SAM HEDAYA CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 5TH AVE, STE 302, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAM HEDAYA Chief Executive Officer 295 FIFTH AVE, STE 302, NEW YORK, NY, United States, 10016

History

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)

Filings

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