Search icon

SS3 SERVICES, INC.

Company Details

Name: SS3 SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2004 (20 years ago)
Date of dissolution: 15 May 2018
Entity Number: 3130563
ZIP code: 86403
County: Monroe
Place of Formation: New York
Address: 2433 PIMA DR S, LAKE HAVASU CITY, AZ, United States, 86403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALLY WALCZAK DOS Process Agent 2433 PIMA DR S, LAKE HAVASU CITY, AZ, United States, 86403

Chief Executive Officer

Name Role Address
SALLY WALCZAK Chief Executive Officer 2433 PIMA DR S, LAKE HAVASU CITY, AZ, United States, 86403

History

Start date End date Type Value
2010-11-03 2016-11-25 Address 20 RIVERSIDE STREET, ROCHESTER, NY, 14613, 1236, USA (Type of address: Service of Process)
2006-10-24 2016-11-25 Address 20 RIVERSIDE STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2006-10-24 2016-11-25 Address 20 RIVERSIDE STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
2004-11-24 2010-11-03 Address 20 RIVERSIDE STREET, ROCHESTER, NY, 14613, 1236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000479 2018-05-15 CERTIFICATE OF DISSOLUTION 2018-05-15
161125006034 2016-11-25 BIENNIAL STATEMENT 2016-11-01
141103008324 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106007196 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002870 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081104003284 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061024002751 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041124000946 2004-11-24 CERTIFICATE OF INCORPORATION 2005-01-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State