SSJM HOLDINGS, INC.

Name: | SSJM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 25 Jun 2004 |
Entity Number: | 1500261 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 565 BLOSSOM RD, ROCHESER, NY, United States, 14610 |
Principal Address: | 565 BLOSSOM RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MARSH | Chief Executive Officer | 565 BLOSSOM RD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 BLOSSOM RD, ROCHESER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2002-04-30 | Name | MARSH BIO PRODUCTS, INC. |
1993-03-02 | 1997-02-25 | Address | 22 CANDLEWOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1997-02-25 | Address | 565 BLOSSOM RD., ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1992-01-17 | 1997-02-25 | Address | 565 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1991-01-08 | 1999-07-28 | Name | MARSH BIOMEDICAL PRODUCTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040625000185 | 2004-06-25 | CERTIFICATE OF DISSOLUTION | 2004-06-25 |
020430000118 | 2002-04-30 | CERTIFICATE OF AMENDMENT | 2002-04-30 |
010110002216 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990728000683 | 1999-07-28 | CERTIFICATE OF AMENDMENT | 1999-07-28 |
990122002323 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State