Name: | SSTJ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 30 Jul 2003 |
Entity Number: | 1460232 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LEE A DAYTON | Chief Executive Officer | NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2000-09-19 | Address | NEW ORCHARD RD, ARMONK, NY, 10504, 1783, USA (Type of address: Principal Executive Office) |
1998-07-02 | 2000-09-19 | Address | NEW ORCHARD RD, ARMONK, NY, 10504, 1783, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1998-07-02 | Address | OLD ORCHARD ROAD, ARMONK, NY, 10504, 1783, USA (Type of address: Principal Executive Office) |
1996-10-02 | 1998-07-02 | Address | OLD ORCHARD ROAD, ARMONK, NY, 10504, 1783, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1996-10-02 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1996-10-02 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1990-07-11 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-07-11 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030730000202 | 2003-07-30 | CERTIFICATE OF DISSOLUTION | 2003-07-30 |
000919002402 | 2000-09-19 | BIENNIAL STATEMENT | 2000-07-01 |
990914001377 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980702002866 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
961002002379 | 1996-10-02 | BIENNIAL STATEMENT | 1996-07-01 |
930831002175 | 1993-08-31 | BIENNIAL STATEMENT | 1993-07-01 |
C161605-5 | 1990-07-11 | CERTIFICATE OF INCORPORATION | 1990-07-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State