Name: | SSR COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1994 (31 years ago) |
Date of dissolution: | 18 Aug 2020 |
Entity Number: | 1829579 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ELI D GREENBERG ESQ, 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 42 DERBY DR, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN KARABAN | Chief Executive Officer | 42 DERBY DR, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN ELI D GREENBERG ESQ, 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-05 | 2017-02-23 | Address | ATTN ELI D GREENBERG ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-07-02 | 2004-08-05 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2004-08-05 | Address | 42 DERBY DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
1994-06-16 | 2004-08-05 | Address | 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818000388 | 2020-08-18 | CERTIFICATE OF DISSOLUTION | 2020-08-18 |
170223006121 | 2017-02-23 | BIENNIAL STATEMENT | 2016-06-01 |
140730002071 | 2014-07-30 | BIENNIAL STATEMENT | 2014-06-01 |
120724002769 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100709002103 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080627002126 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060724002049 | 2006-07-24 | BIENNIAL STATEMENT | 2006-06-01 |
040805002201 | 2004-08-05 | BIENNIAL STATEMENT | 2004-06-01 |
020528000579 | 2002-05-28 | ERRONEOUS ENTRY | 2002-05-28 |
DP-1399381 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State