Search icon

SID'S PANTS SOUTH SHORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARTIN SEMEL DOS Process Agent 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
WILLIAM R SIEGEL Chief Executive Officer 270 DUFFY AVENUE / UNIT M, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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