Search icon

SPECIAL SERVICES BUREAU, INC.

Headquarter

Company Details

Name: SPECIAL SERVICES BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1987 (38 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1180180
ZIP code: 10461
County: Suffolk
Place of Formation: New York
Address: 1443 FERRIS PLACE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1443 FERRIS PLACE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH LIZARDI Chief Executive Officer 1443 FERRIS PLACE, BRONX, NY, United States, 10461

Links between entities

Type:
Headquarter of
Company Number:
0779078
State:
CONNECTICUT

History

Start date End date Type Value
2004-02-03 2005-11-08 Address 37 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1999-06-15 2005-11-08 Address 2100 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1999-06-15 2004-02-03 Address 2100 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1999-06-15 2005-11-08 Address 2100 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1993-01-11 1999-06-15 Address 2100 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1832688 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051108002328 2005-11-08 BIENNIAL STATEMENT 2005-06-01
040203000224 2004-02-03 CERTIFICATE OF CHANGE 2004-02-03
010619002543 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990615002034 1999-06-15 BIENNIAL STATEMENT 1999-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State