Search icon

S.S.J. CORP.

Company Details

Name: S.S.J. CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1589151
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Principal Address: 503 CEDAR LANE, PARAMUS, NJ, United States, 07652
Address: % MICHAEL HARTIG AGENCY, 114 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MICHAEL HARTIG AGENCY INC. Agent 114 EAST 28TH ST., NYC, NY, 10016

Chief Executive Officer

Name Role Address
RONALD F MACCONE Chief Executive Officer 503 CEDAR LANE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
RONALD MACCONE DOS Process Agent % MICHAEL HARTIG AGENCY, 114 EAST 28TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-01-08 1993-11-16 Address 503 CEDAR LANE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-11-16 Address SOUTH 87 FAIRVIEW AVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1993-01-08 1993-11-16 Address 114 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-11-13 1993-01-08 Address SOUTH 87 FARVIEW AVE., PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1226184 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931116002332 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930108002656 1993-01-08 BIENNIAL STATEMENT 1992-11-01
911113000325 1991-11-13 APPLICATION OF AUTHORITY 1991-11-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State