Search icon

SISS 1468 CORP.

Company Details

Name: SISS 1468 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706919
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 29-31 WEST 47TH STREET, M-9, NEW YORK, NY, United States, 10036
Principal Address: 29-31 WEST 47TH STREET,, M-9, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDNA ARONOFF Chief Executive Officer 29-31 WEST 47TH STREET,, M-9, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-31 WEST 47TH STREET, M-9, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-11-20 2020-02-07 Address 29-31 WEST 47TH STREET, RM 9, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-12-02 2020-02-07 Address 518 NEPTUNE AVE, STORE #12, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-12-02 2020-02-07 Address 518 NEPTUNE AVE, STORE #12, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-12-02 2018-11-20 Address 518 NEPTUNE AVE, STORE #12, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2008-08-08 2010-12-02 Address 92-09 63 DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207002002 2020-02-07 BIENNIAL STATEMENT 2018-08-01
181120000675 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
120913002282 2012-09-13 BIENNIAL STATEMENT 2012-08-01
101202002624 2010-12-02 BIENNIAL STATEMENT 2010-08-01
080808000815 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State