Search icon

S.S.J.T. CORP.

Company Details

Name: S.S.J.T. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1584197
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 470 OCEAN AVE, RB5, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-0778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA PERSAUD BAIRD Chief Executive Officer 470 OCEAN AVE, RB5, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 OCEAN AVE, RB5, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
0888851-DCA Inactive Business 1997-04-17 2019-03-31

History

Start date End date Type Value
2007-11-01 2009-10-07 Address 470 OCEAN AVE, RB5, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2007-11-01 2009-10-07 Address 470 OCEAN AVE, RB5, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2007-11-01 2009-10-07 Address 470 OCEAN AVE, RB5, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1997-10-21 2007-11-01 Address 470 OCEAN AVE RB5, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1992-11-27 2007-11-01 Address 470 OCEAN AVE #RB5, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141717 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111013002063 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091007002566 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071101002286 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051130002711 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612799 RENEWAL INVOICED 2017-05-16 380 Garage and/or Parking Lot License Renewal Fee
2609167 PROCESSING CREDITED 2017-05-10 50 License Processing Fee
2609168 DCA-SUS CREDITED 2017-05-10 330 Suspense Account
2584241 RENEWAL CREDITED 2017-04-03 380 Garage and/or Parking Lot License Renewal Fee
2030081 RENEWAL INVOICED 2015-03-27 380 Garage and/or Parking Lot License Renewal Fee
1340226 RENEWAL INVOICED 2013-04-02 380 Garage and/or Parking Lot License Renewal Fee
1340227 RENEWAL INVOICED 2011-03-08 380 Garage and/or Parking Lot License Renewal Fee
1340228 RENEWAL INVOICED 2009-02-18 380 Garage and/or Parking Lot License Renewal Fee
1340229 RENEWAL INVOICED 2007-04-03 380 Garage and/or Parking Lot License Renewal Fee
1340234 RENEWAL INVOICED 2005-02-25 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State