S.S. INTERNATIONAL NEWS, INC.

Name: | S.S. INTERNATIONAL NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1282983 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 405 SIXTH AVENUE, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-243-8734
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAM SHELLY | DOS Process Agent | 405 SIXTH AVENUE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RAM SHELLY | Chief Executive Officer | 405 SIXTH AVENUE, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042072-DCA | Inactive | Business | 2000-09-18 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-08 | 1993-08-06 | Address | 405 SIXTH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247363 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
000831002089 | 2000-08-31 | BIENNIAL STATEMENT | 2000-08-01 |
980811002252 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960809002321 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
931004002709 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
472014 | RENEWAL | INVOICED | 2012-10-25 | 110 | CRD Renewal Fee |
187103 | OL VIO | INVOICED | 2012-08-29 | 250 | OL - Other Violation |
159736 | LL VIO | INVOICED | 2011-12-13 | 475 | LL - License Violation |
154017 | LL VIO | INVOICED | 2011-04-19 | 100 | LL - License Violation |
472015 | RENEWAL | INVOICED | 2010-12-29 | 110 | CRD Renewal Fee |
117120 | SS VIO | INVOICED | 2009-02-10 | 50 | SS - State Surcharge (Tobacco) |
117118 | TS VIO | INVOICED | 2009-02-10 | 500 | TS - State Fines (Tobacco) |
117119 | TP VIO | INVOICED | 2009-02-10 | 750 | TP - Tobacco Fine Violation |
472016 | RENEWAL | INVOICED | 2008-09-25 | 110 | CRD Renewal Fee |
472017 | RENEWAL | INVOICED | 2006-10-10 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State