Name: | S & S QUALITY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2006 (19 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 3420714 |
ZIP code: | 11432 |
County: | Kings |
Place of Formation: | New York |
Address: | 82-73 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-73 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
STELLA SHTOLVAYS | Chief Executive Officer | 82-73 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2011-01-18 | Address | 82-73 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2008-11-05 | Address | 3800 POPLAR AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213000519 | 2011-12-13 | CERTIFICATE OF DISSOLUTION | 2011-12-13 |
110118002584 | 2011-01-18 | BIENNIAL STATEMENT | 2010-10-01 |
081105002863 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061004000884 | 2006-10-04 | CERTIFICATE OF INCORPORATION | 2006-10-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3064875008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State