S & S HEALTH PRODUCTS, INC.

Name: | S & S HEALTH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265164 |
ZIP code: | 89012 |
County: | Kings |
Place of Formation: | New York |
Address: | 1372 RIVER SPEY AVE, HENDERSON, NV, United States, 89012 |
Principal Address: | 1372 RIVER SPEY AVENUE, HENDERSON, NV, United States, 89012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT AUERBACH | Chief Executive Officer | 1372 RIVER SPEY AVENUE, HENDERSON, NV, United States, 89012 |
Name | Role | Address |
---|---|---|
SCOTT AUERBACH | DOS Process Agent | 1372 RIVER SPEY AVE, HENDERSON, NV, United States, 89012 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-06 | 2020-07-13 | Address | 1372 RIVER SPEY AVE, HENDERSON, NV, 89012, USA (Type of address: Service of Process) |
2008-07-08 | 2016-06-06 | Address | 1372 RIVER SPEY AVENUE, HENDERSON, NV, 89012, USA (Type of address: Service of Process) |
2006-06-12 | 2008-07-08 | Address | 35 DORA LN, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2006-06-12 | 2008-07-08 | Address | 35 DORA LANE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office) |
2006-06-12 | 2008-07-08 | Address | 35 DORA LANE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060912 | 2020-07-13 | BIENNIAL STATEMENT | 2020-06-01 |
180605006419 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160606007300 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006081 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120702006226 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State