Name: | SSS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1978 (47 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 511510 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LOUIS R. CACACE | Chief Executive Officer | 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-21 | 1995-05-25 | Address | 400 JERICHO TPK, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1524301 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
960917002255 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
950525002068 | 1995-05-25 | BIENNIAL STATEMENT | 1993-09-01 |
B015772-2 | 1983-08-30 | CERTIFICATE OF AMENDMENT | 1983-08-30 |
A517255-8 | 1978-09-21 | CERTIFICATE OF INCORPORATION | 1978-09-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State