Search icon

SAMUEL FRENCH, INC.

Company Details

Name: SAMUEL FRENCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1902 (123 years ago)
Entity Number: 8887
ZIP code: 37210
County: New York
Place of Formation: New Jersey
Address: 10 Lea Avenue, Suite 300, Nashville, TN, United States, 37210
Principal Address: 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 10 Lea Avenue, Suite 300, Nashville, TN, United States, 37210

Chief Executive Officer

Name Role Address
J. ROBERT VALENTINE Chief Executive Officer 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210

Form 5500 Series

Employer Identification Number (EIN):
130745220
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-30 2024-03-30 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-13 2024-03-30 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2019-09-03 2020-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-18 2020-08-13 Address C/O SAMUEL FRENCH INC., 235 PARK AVE. S., 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240330016406 2024-03-30 BIENNIAL STATEMENT 2024-03-30
220519002836 2022-05-19 BIENNIAL STATEMENT 2022-03-01
200813060498 2020-08-13 BIENNIAL STATEMENT 2020-03-01
190903000724 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180307006121 2018-03-07 BIENNIAL STATEMENT 2018-03-01

Court Cases

Court Case Summary

Filing Date:
2003-10-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
COOPER
Party Role:
Plaintiff
Party Name:
SAMUEL FRENCH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TNT CO. LTD.,
Party Role:
Plaintiff
Party Name:
SAMUEL FRENCH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WALLENGREN
Party Role:
Plaintiff
Party Name:
SAMUEL FRENCH, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State