Search icon

S & S PROPERTIES 51 INC.

Company Details

Name: S & S PROPERTIES 51 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285511
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 379 SOMERVILLE PLACE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANDA MARJI DOS Process Agent 379 SOMERVILLE PLACE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
AMANDA MARJI Chief Executive Officer 379 SOMMERVILLE PLACE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 379 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2021-06-10 2025-02-04 Address 379 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2021-06-10 2025-02-04 Address 379 SOMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2018-08-08 2021-06-10 Address 379 SOMMERVILLE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2016-08-19 2018-08-08 Address 301 SAW MILL RIVER RAOD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2016-08-19 2018-08-08 Address 301 SAW MILL RIVER RAOD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2016-08-19 2021-06-10 Address 379 SOMERVILLE PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2015-07-20 2016-08-19 Address 301 SAW MILL RIVER RAOD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2015-07-20 2016-08-19 Address 301 SAW MILL RIVER RAOD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2012-08-20 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204005006 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210610060458 2021-06-10 BIENNIAL STATEMENT 2020-08-01
180808006205 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160819006076 2016-08-19 BIENNIAL STATEMENT 2016-08-01
150720006199 2015-07-20 BIENNIAL STATEMENT 2014-08-01
120820000675 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State