Name: | SS2 COMPANY (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2006 (18 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 3430296 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 22 MULBERRY STREET, 1F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 MULBERRY STREET, 1F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FOOK CHOY LOW | Chief Executive Officer | 22 MULBERRY STREET, 1F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-23 | 2023-08-16 | Address | 22 MULBERRY STREET, 1F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-10-23 | 2023-08-16 | Address | 22 MULBERRY STREET, 1F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-10-27 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-27 | 2008-10-23 | Address | 14-16 ORCHARD STREET APT. #6-D, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001324 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
201007060618 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
141031006255 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121023002001 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101026002629 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081023002106 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
061027000744 | 2006-10-27 | CERTIFICATE OF INCORPORATION | 2006-10-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State