Name: | S & S TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | S & S TECHNICAL SERVICES, INC., Kentucky (Company Number 0543896) |
Entity Number: | 2975306 |
ZIP code: | 40217 |
County: | Westchester |
Place of Formation: | Kentucky |
Address: | 2455 CRITTENDEN DR, LOUISVILLE, KY, United States, 40217 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
SAMDRA HENSON | Chief Executive Officer | 6300 FIBLE LN, CRESTWOOD, KY, United States, 40014 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2008-07-14 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2008-09-23 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-11-10 | 2004-07-13 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-11-10 | 2004-07-13 | Address | 2455 CRITTENDEN DRIVE, LOUISVILLE, KY, 40217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138384 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080923000910 | 2008-09-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-09-23 |
080714000215 | 2008-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-08-13 |
060109002076 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
040713000361 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
031110000501 | 2003-11-10 | APPLICATION OF AUTHORITY | 2003-11-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State