Name: | SAM ALTERNATIVE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1982 (43 years ago) |
Date of dissolution: | 16 Dec 2009 |
Entity Number: | 760731 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | 1330 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATE TRUST COMPANY | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
MR JEAN KAROUBI | Chief Executive Officer | 1330 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-16 | 2009-08-18 | Name | THE LONGCHAMP GROUP, INC. |
1982-03-30 | 1996-01-16 | Name | COFINAM INCORPORATED |
1982-03-30 | 2004-12-15 | Address | 4 WORLD TRADE CENTER, SUITE 9128, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000010 | 2009-12-16 | CERTIFICATE OF TERMINATION | 2009-12-16 |
090818000255 | 2009-08-18 | CERTIFICATE OF AMENDMENT | 2009-08-18 |
090123000865 | 2009-01-23 | CERTIFICATE OF CHANGE | 2009-01-23 |
080313002015 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060403002509 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State