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 |
Name | Role | Address |
---|---|---|
MICHAEL HARTIG AGENCY INC. | Agent | 114 EAST 28TH ST., NYC, NY, 10016 |
Name | Role | Address |
---|---|---|
RONALD F MACCONE | Chief Executive Officer | 503 CEDAR LANE, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
RONALD MACCONE | DOS Process Agent | % MICHAEL HARTIG AGENCY, 114 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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