Name: | SPECIALIZED SALES ENTERPRISES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 12 May 2014 |
Entity Number: | 1796795 |
ZIP code: | 10590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 CHURCH TAVERN RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN SOBEL | Chief Executive Officer | 56 CHURCH TAVERN RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 CHURCH TAVERN RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-27 | 2002-02-26 | Address | 16 MILL STONE CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2002-02-26 | Address | 36 JACKSON RD, BEDFORD, NY, 10506, 2204, USA (Type of address: Principal Executive Office) |
1998-02-27 | 2002-02-26 | Address | 36 JACKSON RD, BEDFORD, NY, 10504, 2204, USA (Type of address: Service of Process) |
1996-03-20 | 1998-02-27 | Address | 5 STUART DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1998-02-27 | Address | 5 STUART DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1998-02-27 | Address | 5 STUART DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140512000157 | 2014-05-12 | CERTIFICATE OF DISSOLUTION | 2014-05-12 |
120323002685 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100329003561 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080303003419 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
060321002893 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040205002606 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020226002487 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
000317002309 | 2000-03-17 | BIENNIAL STATEMENT | 2000-02-01 |
980227002102 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
960320002173 | 1996-03-20 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State