SOCIAL SCIENCE ELECTRONIC PUBLISHING, INC.

Name: | SOCIAL SCIENCE ELECTRONIC PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2009 (16 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 3887041 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 360 PARK AVENUE SOUTH, ELSEVIER, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLIVIER DUMON | Chief Executive Officer | 360 PARK AVENUE SOUTH, ELSEVIER, NEW YORK, NY, United States, 10010 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-31 | 2016-06-02 | Address | 2171 MONROE AVE, SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2014-01-31 | 2016-06-02 | Address | 2171 MONROE AVE, SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2014-01-31 | 2016-05-18 | Address | 2171 MONROE AVE, SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53579 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170203000554 | 2017-02-03 | CERTIFICATE OF TERMINATION | 2017-02-03 |
160602006311 | 2016-06-02 | BIENNIAL STATEMENT | 2015-12-01 |
160518000170 | 2016-05-18 | CERTIFICATE OF CHANGE | 2016-05-18 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State