Name: | SANITARY SUPPLY SPECIALTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2002 (23 years ago) |
Date of dissolution: | 20 May 2005 |
Entity Number: | 2775069 |
ZIP code: | 60016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | THREE PARKWAY NORTH, STE. 120N, DEERFIELD, IL, United States, 60016 |
Principal Address: | THREE PARKWAY NORTH, STE 120N, DEERFIELD, IL, United States, 60015 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MULHERN, CEO | Chief Executive Officer | C/O AMSAN, THREE PARKWAY NORTH STE 120N, DEERFIELD, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THREE PARKWAY NORTH, STE. 120N, DEERFIELD, IL, United States, 60016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-30 | 2005-05-20 | Address | THREE PARKWAY NORTH, STE 12ON, DEERFIELD, NY, 60015, USA (Type of address: Service of Process) |
2002-06-05 | 2005-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-05 | 2004-09-30 | Address | 8000 REGENCY PARKWAY STE 285, CARY, NC, 27511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050520000458 | 2005-05-20 | SURRENDER OF AUTHORITY | 2005-05-20 |
040930002342 | 2004-09-30 | BIENNIAL STATEMENT | 2004-06-01 |
020605000450 | 2002-06-05 | APPLICATION OF AUTHORITY | 2002-06-05 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State