Name: | SID'S PANTS SOUTH SHORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 1551619 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 270 DUFFY AVENUE / UNIT M, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SEMEL | DOS Process Agent | 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM R SIEGEL | Chief Executive Officer | 270 DUFFY AVENUE / UNIT M, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2011-06-13 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2007-06-07 | 2011-06-13 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2005-08-04 | 2011-06-13 | Address | 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-09-16 | 2007-06-07 | Address | 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-09-16 | 2007-06-07 | Address | 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000139 | 2017-04-10 | CERTIFICATE OF DISSOLUTION | 2017-04-10 |
130529002174 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110613002877 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090501002434 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070607002399 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State