Search icon

SST ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1999 (26 years ago)
Date of dissolution: 23 May 2024
Entity Number: 2364118
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 7 LARRY DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E TYSON Chief Executive Officer 7 LARRY DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
SST ENTERPRISES, INC. DOS Process Agent 7 LARRY DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2021-04-01 2024-06-27 Address 7 LARRY DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2019-04-11 2024-06-27 Address 7 LARRY DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-01 Address 7 LARRY DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-04-01 2019-04-11 Address 2064 HENRICKS AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-04-01 2019-04-11 Address 2064 HENRICKS AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627000389 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
210401060092 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210322060007 2021-03-22 BIENNIAL STATEMENT 2019-04-01
190411002008 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006192 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State