Name: | ROBERT B SAMUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1947 (78 years ago) |
Entity Number: | 80062 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EDWARD JAFFE, ESQ, 477 MADISON AVE, Ste. 410, NEW YORK, NY, United States, 10022 |
Principal Address: | 132 West 36th Street, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 65000
Type CAP
Name | Role | Address |
---|---|---|
C/O RIVKIN RADLER LLP | DOS Process Agent | ATTN: EDWARD JAFFE, ESQ, 477 MADISON AVE, Ste. 410, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS A. PAGLIARO, JR. | Chief Executive Officer | 132 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-05-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 65000 |
2025-04-08 | 2025-04-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 65000 |
2025-01-30 | 2025-04-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 65000 |
2024-06-17 | 2025-01-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 65000 |
2024-01-11 | 2024-06-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 65000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004286 | 2023-07-17 | BIENNIAL STATEMENT | 2023-06-01 |
210924002623 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200303060557 | 2020-03-03 | BIENNIAL STATEMENT | 2019-06-01 |
150617006089 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130610006091 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State