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
Name | Role | Address |
---|---|---|
SALLY WALCZAK | DOS Process Agent | 2433 PIMA DR S, LAKE HAVASU CITY, AZ, United States, 86403 |
Name | Role | Address |
---|---|---|
SALLY WALCZAK | Chief Executive Officer | 2433 PIMA DR S, LAKE HAVASU CITY, AZ, United States, 86403 |
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) |
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