Name: | H.S.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1996 (29 years ago) |
Date of dissolution: | 12 Jul 2004 |
Entity Number: | 2055050 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 595 MADISON AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVIA OR | Chief Executive Officer | 595 MADISON AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 MADISON AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-04 | 2002-07-23 | Address | 595 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-08-04 | 2002-07-23 | Address | 595 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040712000393 | 2004-07-12 | CERTIFICATE OF DISSOLUTION | 2004-07-12 |
020723002924 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000804002097 | 2000-08-04 | BIENNIAL STATEMENT | 2000-08-01 |
960807000235 | 1996-08-07 | CERTIFICATE OF INCORPORATION | 1996-08-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State