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
Name | Role | Address |
---|---|---|
JACK SCHWARTZ SHOES, INC. | DOS Process Agent | 155 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | Chief Executive Officer | 155 AVENUE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10013 |
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) |
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