Search icon

SAMAP U.S.A. CORP.

Print

Details

Entity Number 4556086

Status Active

NameSAMAP U.S.A. CORP.

CountyNassau

Date of registration 03 Apr 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Address ZIP code 11021

Principal Address 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751

Principal Address ZIP code 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

USA CORPORATE SERVICES INC.

DOS Process Agent

98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address

JAY DUBIN

Chief Executive Officer

165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value

2024-05-24

2024-05-24

Address

165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

2023-06-06

2024-05-24

Address

98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

2023-06-06

2023-06-06

Address

165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

2023-06-06

2024-05-24

Address

165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

2023-01-07

2024-05-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-09-28

2023-06-06

Address

19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2016-09-26

2016-09-28

Address

19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2016-09-26

2023-06-06

Address

165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

2014-04-03

2023-01-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-04-03

2016-09-26

Address

18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240524003517

2024-05-24

BIENNIAL STATEMENT

2024-05-24

230606004100

2023-01-07

CERTIFICATE OF CHANGE BY ENTITY

2023-01-07

220404000967

2022-04-04

BIENNIAL STATEMENT

2022-04-01

200413060621

2020-04-13

BIENNIAL STATEMENT

2020-04-01

180402007708

2018-04-02

BIENNIAL STATEMENT

2018-04-01

160928000164

2016-09-28

CERTIFICATE OF CHANGE

2016-09-28

160926006105

2016-09-26

BIENNIAL STATEMENT

2016-04-01

140403000579

2014-04-03

CERTIFICATE OF INCORPORATION

2014-04-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts