SOUTH STREET INDUSTRIES, INC.

Name: | SOUTH STREET INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1996 (29 years ago) |
Entity Number: | 2036647 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 110 WEST 34TH ST, RM 1107, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDER, KASOVITZ, SKOLAR, BASS & RHINE | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREGORY RHINE | Chief Executive Officer | 110 WEST 34TH ST, RM 1107, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-12 | 2016-06-03 | Address | 110 WEST 34TH ST , 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2016-06-03 | Address | 110 WEST 34TH ST , 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-07-19 | 2014-11-12 | Address | 10 WEST 33RD ST #608, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2014-11-12 | Address | 10 WEST 33RD ST #608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-06-06 | 2007-07-19 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603007332 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
141112006179 | 2014-11-12 | BIENNIAL STATEMENT | 2014-06-01 |
120611006270 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100623002884 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080703002431 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State