Name: | SSB MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Entity Number: | 3032041 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2451 INDUSTRY AVENUE, DORAVILLE, GA, United States, 30360 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT BURCH | Chief Executive Officer | 2451 INDUSTRY AVENUE, DORAVILLE, GA, United States, 30360 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 3560 LENOX ROAD, SUITE 1100, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 2451 INDUSTRY AVENUE, DORAVILLE, GA, 30360, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-03 | Address | 3560 LENOX ROAD, SUITE 1100, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2024-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-11 | 2024-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000172 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220331003918 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200304060673 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190311000480 | 2019-03-11 | CERTIFICATE OF CHANGE | 2019-03-11 |
SR-38892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State