Search icon

SAN SAN TECH INC.

Company Details

Name: SAN SAN TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425310
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 3 Condor Road, levittown, NY, United States, 11756
Principal Address: 3 Condor Rd, Levittown, NY, United States, 11756

Contact Details

Phone +1 718-886-8032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAN SAN TECH, INC. DOS Process Agent 3 Condor Road, levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
STEVE CHEN Chief Executive Officer 3 CONDOR ROAD, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1471073-DCA Inactive Business 2013-08-08 2017-07-31
1469861-DCA Inactive Business 2013-07-23 2018-12-31
1469862-DCA Inactive Business 2013-07-23 2018-06-30

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 213-05 75TH AVE, 3N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 3 CONDOR ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2019-07-17 2023-07-10 Address 213-05 75TH AVE, 3N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2019-07-17 2023-07-10 Address 213-05 75TH AVE, 3N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-11-10 2019-07-17 Address 133-12 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710002771 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210715000630 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190717060141 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170808006590 2017-08-08 BIENNIAL STATEMENT 2017-07-01
161110002027 2016-11-10 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2504377 RENEWAL INVOICED 2016-12-05 340 Electronics Store Renewal
2361104 RENEWAL INVOICED 2016-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2113410 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1874344 RENEWAL INVOICED 2014-11-06 340 Electronics Store Renewal
1692514 RENEWAL INVOICED 2014-05-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1251385 CNV_TFEE INVOICED 2013-08-09 8.470000267028809 WT and WH - Transaction Fee
1251384 LICENSE INVOICED 2013-08-09 340 Secondhand Dealer General License Fee
1245039 CNV_TFEE INVOICED 2013-07-23 6.349999904632568 WT and WH - Transaction Fee
1245038 LICENSE INVOICED 2013-07-23 255 Electronic Store License Fee
1245041 CNV_TFEE INVOICED 2013-07-23 4.230000019073486 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State