Search icon

SAM ALTERNATIVE SOLUTIONS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATE TRUST COMPANY DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
MR JEAN KAROUBI Chief Executive Officer 1330 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133115983
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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