Search icon

SSR CELEBRATIONS, INC.

Company Details

Name: SSR CELEBRATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708932
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3880 Veterans Memorial Hwy., Ste. 101, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SSR CELEBRATIONS, INC. DOS Process Agent 3880 Veterans Memorial Hwy., Ste. 101, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
SSR CELEBRATIONS, INC. Chief Executive Officer 3880 VETERANS MEMORIAL HWY., STE. 101, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 3880 VETERANS MEMORIAL HWY., STE. 101, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 80 BROWN'S RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 80 BROWN'S RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 3880 VETERANS MEMORIAL HWY., STE. 101, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000963 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230301003611 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060398 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060421 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007342 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Court Cases

Court Case Summary

Filing Date:
2014-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PATACCA
Party Role:
Plaintiff
Party Name:
SSR CELEBRATIONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State