Name: | SS&S OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2295294 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 714 OAK LANE, FRANKLIN LAKES, NJ, United States, 07417 |
Address: | 105 E 23RD ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGHT N STYLE | DOS Process Agent | 105 E 23RD ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JAMES SINOWAY | Chief Executive Officer | 404 E 79TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-14 | 2000-08-29 | Address | 78 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1998-09-04 | 1998-09-14 | Address | 78 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764305 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000829002107 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
980914000338 | 1998-09-14 | CERTIFICATE OF CHANGE | 1998-09-14 |
980904000576 | 1998-09-04 | CERTIFICATE OF INCORPORATION | 1998-09-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State