Search icon

S&SP II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&SP II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1990 (35 years ago)
Date of dissolution: 23 Jun 2017
Entity Number: 1450010
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 3881 DANBURY RD SUITE A, BREWSTER, NY, United States, 10509
Principal Address: 3881 DANBURY RD SUITE A, BRESTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PENN Chief Executive Officer 3881 DANBURY RD SUITE A, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3881 DANBURY RD SUITE A, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2000-05-22 2004-05-18 Address 2 PALMER LANE WEST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-05-22 2004-05-18 Address 210 MARBLE AVE, SUITE #5, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1998-04-27 2004-05-18 Address PALMER LANE WEST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1992-11-10 2000-05-22 Address PALMER LANE WEST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1992-11-10 2000-05-22 Address PALMER LANE WEST, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170623000178 2017-06-23 CERTIFICATE OF DISSOLUTION 2017-06-23
120706002445 2012-07-06 BIENNIAL STATEMENT 2012-05-01
111006000063 2011-10-06 CERTIFICATE OF AMENDMENT 2011-10-06
100517002435 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512002912 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State