Search icon

SSS-5 CORP.

Company Details

Name: SSS-5 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1997 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2210843
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 19 BLACK HAWK RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BLACK HAWK RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HAROLD S SAMUELS Chief Executive Officer 19 BLACK HAWK RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-02-10 2007-12-18 Address PO BOX 334, MAMARONECK, NY, 10543, 0334, USA (Type of address: Service of Process)
1997-12-22 2000-02-10 Address 35 EAST GRASSY SPRAIN RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144202 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120507000284 2012-05-07 ERRONEOUS ENTRY 2012-05-07
DP-2128900 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
071218003047 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117002878 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002637 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011204002235 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000210002552 2000-02-10 BIENNIAL STATEMENT 1999-12-01
971222000534 1997-12-22 CERTIFICATE OF INCORPORATION 1998-01-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State