Search icon

THE SOUND SHORE GROUP, INC.

Company Details

Name: THE SOUND SHORE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1993 (31 years ago)
Date of dissolution: 23 Dec 1998
Entity Number: 1775415
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 LEE LANE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 LEE LANE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JAMES J. DOHERTY Chief Executive Officer C/O DENIS P. AHERNS, 7 LEE LANE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1996-01-17 1997-12-02 Address 3245 AMELIA DR, MOHEGAN LAKE, NY, 10547, 1901, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-12-02 Address 3245 AMELIA DRIVE, MOHEGAN LAKE, NY, 10547, 1901, USA (Type of address: Principal Executive Office)
1996-01-17 1997-12-02 Address 3245 AMELIA DRIVE, MOHEGAN LAKE, NY, 10547, 1901, USA (Type of address: Service of Process)
1993-11-26 1996-01-17 Address 3245 AMELIA DRIVE, MOHEGAN LAKE, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981223000161 1998-12-23 CERTIFICATE OF DISSOLUTION 1998-12-23
971202002326 1997-12-02 BIENNIAL STATEMENT 1997-11-01
960117002256 1996-01-17 BIENNIAL STATEMENT 1995-11-01
931126000131 1993-11-26 CERTIFICATE OF INCORPORATION 1993-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State