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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL FRENCH, INC. 401(K) SAVINGS PLAN | 2010 | 130745220 | 2010-11-09 | SAMUEL FRENCH, INC. | 72 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 130745220 |
Plan administrator’s name | SAMUEL FRENCH, INC. |
Plan administrator’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122068990 |
Signature of
Role | Plan administrator |
Date | 2010-11-09 |
Name of individual signing | ABBIE VAN NOSTRAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1962-12-28 |
Business code | 511190 |
Sponsor’s telephone number | 2122068990 |
Plan sponsor’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 130745220 |
Plan administrator’s name | SAMUEL FRENCH, INC. |
Plan administrator’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122068990 |
Signature of
Role | Plan administrator |
Date | 2010-12-20 |
Name of individual signing | ABBIE VAN NOSTRAND |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1962-12-28 |
Business code | 511190 |
Sponsor’s telephone number | 2122068990 |
Plan sponsor’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 130745220 |
Plan administrator’s name | SAMUEL FRENCH, INC. |
Plan administrator’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122068990 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 2122068990 |
Plan sponsor’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 130745220 |
Plan administrator’s name | SAMUEL FRENCH, INC. |
Plan administrator’s address | 45 W. 25TH STREET, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122068990 |
Signature of
Role | Plan administrator |
Date | 2010-08-31 |
Name of individual signing | ABBIE VAN NOSTRAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 10 Lea Avenue, Suite 300, Nashville, TN, United States, 37210 |
Name | Role | Address |
---|---|---|
J. ROBERT VALENTINE | Chief Executive Officer | 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210 |
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 | 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) |
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) |
2014-03-18 | 2019-09-03 | Address | 235 PARK AVE. S., 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-04-15 | 2014-03-18 | Address | C/O SAMUEL FRENCH INC., 45 W 25TH ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2014-03-18 | Address | 25 WEST 45TH ST. 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-04-27 | 2013-04-15 | Address | C/O SAMUEL FRENCH INC., 45 W 25TH ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2014-03-18 | Address | 45 W 25TH ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
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 |
160324006077 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
140318006158 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
130415006536 | 2013-04-15 | BIENNIAL STATEMENT | 2012-03-01 |
110427003102 | 2011-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
B107357-2 | 1984-05-31 | ASSUMED NAME CORP INITIAL FILING | 1984-05-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300695 | Copyright | 2003-01-30 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TNT CO. LTD., |
Role | Plaintiff |
Name | SAMUEL FRENCH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 150 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-10-21 |
Termination Date | 2004-06-14 |
Pretrial Conference Date | 2004-01-05 |
Section | 0101 |
Status | Terminated |
Parties
Name | COOPER |
Role | Plaintiff |
Name | SAMUEL FRENCH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-01-24 |
Termination Date | 1999-06-23 |
Date Issue Joined | 1997-03-11 |
Section | 1983 |
Parties
Name | WALLENGREN |
Role | Plaintiff |
Name | SAMUEL FRENCH, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State