Search icon

S & S TECHNICAL SERVICES, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
SAMDRA HENSON Chief Executive Officer 6300 FIBLE LN, CRESTWOOD, KY, United States, 40014

History

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)

Filings

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