SST ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
STEVEN E TYSON | Chief Executive Officer | 7 LARRY DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
SST ENTERPRISES, INC. | DOS Process Agent | 7 LARRY DRIVE, COMMACK, NY, United States, 11725 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State