Search icon

SANITARY SUPPLY SPECIALTIES

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MULHERN, CEO Chief Executive Officer C/O AMSAN, THREE PARKWAY NORTH STE 120N, DEERFIELD, IL, United States, 60015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THREE PARKWAY NORTH, STE. 120N, DEERFIELD, IL, United States, 60016

History

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)

Filings

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