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
Name | Role | Address |
---|---|---|
HAE SOOK PANK | Chief Executive Officer | 134 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HAE SOOK PANK | DOS Process Agent | 134 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
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) |
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