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
Name | Role | Address |
---|---|---|
AMANDA MARJI | DOS Process Agent | 379 SOMERVILLE PLACE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
AMANDA MARJI | Chief Executive Officer | 379 SOMMERVILLE PLACE, YONKERS, NY, United States, 10703 |
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 |
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