Name: | DOUBLE S SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1470281 |
ZIP code: | 12305 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 24 COLTS RUN, MARLBORO, NJ, United States, 07746 |
Address: | 147 BARRETT ST., SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
HARVEY SHANES | Chief Executive Officer | 24 COLTS RUN, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
% RICHARD G. DELLA RATTA, ESQ. | DOS Process Agent | 147 BARRETT ST., SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-29 | 1992-05-07 | Address | 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1990-08-23 | 1991-01-29 | Address | 262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517037 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
960820002268 | 1996-08-20 | BIENNIAL STATEMENT | 1996-08-01 |
000053006359 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930408002235 | 1993-04-08 | BIENNIAL STATEMENT | 1992-08-01 |
920507000226 | 1992-05-07 | CERTIFICATE OF CHANGE | 1992-05-07 |
910129000071 | 1991-01-29 | CERTIFICATE OF CHANGE | 1991-01-29 |
900823000205 | 1990-08-23 | APPLICATION OF AUTHORITY | 1990-08-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State