Search icon

JSSI, INC.

Company Details

Name: JSSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1936 (89 years ago)
Date of dissolution: 24 Dec 2019
Entity Number: 49062
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 155 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013
Principal Address: 155 AVENUE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JACK SCHWARTZ SHOES, INC. DOS Process Agent 155 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 155 AVENUE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
B6TT0M6GWWY4VEQ7R114

Registration Details:

Initial Registration Date:
2012-10-08
Next Renewal Date:
2013-10-08
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-06-03 2018-02-01 Address 155 AVENUE OF AMERICAS, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-08-23 2018-02-01 Address RAY RICCI, 155 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-23 2014-06-03 Address 155 AVENUE OF AMERICAS, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-12-24 2004-12-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2002-12-24 2006-08-23 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224000338 2019-12-24 CERTIFICATE OF AMENDMENT 2019-12-24
191224000349 2019-12-24 CERTIFICATE OF MERGER 2019-12-30
180201007292 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160728006093 2016-07-28 BIENNIAL STATEMENT 2016-02-01
140603002312 2014-06-03 BIENNIAL STATEMENT 2014-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State