Name: | MSS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Feb 2004 |
Entity Number: | 1714199 |
ZIP code: | 07068 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O RAVIN SARASOHN COOK ET AL, 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Principal Address: | 255 EXECUTIVE DRIVE, SUITE 215, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR MORTON FARBER | Chief Executive Officer | 255 EXECUTIVE DRIVE, SUITE 215, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STEVEN BLICHT, ESQ. | DOS Process Agent | C/O RAVIN SARASOHN COOK ET AL, 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1995-11-10 | Address | BAUMGARTEN FISCH AND BAIME, 103 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040226000202 | 2004-02-26 | CERTIFICATE OF DISSOLUTION | 2004-02-26 |
951110002017 | 1995-11-10 | BIENNIAL STATEMENT | 1995-03-01 |
940418002192 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930329000358 | 1993-03-29 | CERTIFICATE OF INCORPORATION | 1993-03-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State