SSS-5 CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BLACK HAWK RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
HAROLD S SAMUELS | Chief Executive Officer | 19 BLACK HAWK RD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State