Search icon

SS 43 CORP.

Company Details

Name: SS 43 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2000 (25 years ago)
Date of dissolution: 25 Jul 2008
Entity Number: 2538694
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 134 EAST 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAE SOOK PANK Chief Executive Officer 134 EAST 43RD ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HAE SOOK PANK DOS Process Agent 134 EAST 43RD ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-09-03 2004-10-05 Address 461 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-03 2004-10-05 Address 461 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-09-03 2004-10-05 Address 461 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-08-03 2002-09-03 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080725000013 2008-07-25 CERTIFICATE OF DISSOLUTION 2008-07-25
060828002756 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041005002728 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020903002677 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000803000374 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State