Search icon

SNN, INC.

Company Details

Name: SNN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175306
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 4 WEST 47TH ST, BOOTH # 96, NEW YORK, NY, United States, 10036
Principal Address: 4 WEST 47TH ST, BOOTH # 96, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-8947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMIN GHADIMI DOS Process Agent 4 WEST 47TH ST, BOOTH # 96, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIMIN GHADIMI Chief Executive Officer 4 WEST 47TH ST, BOOTH # 96, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1321326-DCA Inactive Business 2009-06-08 2010-04-30
1270868-DCA Inactive Business 2007-10-19 2009-07-31

History

Start date End date Type Value
2007-04-06 2011-05-03 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-06 2011-05-03 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-06 2011-05-03 Address 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-10 2007-04-06 Address 8 WEST 47TH STREET STE 49, ATTN: AMIR FARSIJANY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503002737 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090227002422 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070406002672 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050310000651 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
954561 LICENSE INVOICED 2009-06-09 500 Pawnbroker License Fee
846385 LICENSE INVOICED 2007-10-22 340 Secondhand Dealer General License Fee
290291 CNV_SI INVOICED 2007-03-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 05 Feb 2025

Sources: New York Secretary of State