S & S INDUSTRIES OF MEXICO, INC.

Name: | S & S INDUSTRIES OF MEXICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (28 years ago) |
Entity Number: | 2214647 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Address: | 5 ODELL PLZ, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HORTA | Chief Executive Officer | 5 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 ODELL PLZ, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2009-02-26 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2008-04-01 | 2009-03-03 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2003-05-22 | 2009-02-26 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2008-04-01 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2003-05-22 | 2008-04-01 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002392 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120227002156 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100115002096 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
090303000845 | 2009-03-03 | CERTIFICATE OF CHANGE | 2009-03-03 |
090226002552 | 2009-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State