Search icon

SSJM HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN MARSH Chief Executive Officer 565 BLOSSOM RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 BLOSSOM RD, ROCHESER, NY, United States, 14610

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State