Search icon

SSS SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LOUIS R. CACACE Chief Executive Officer 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

History

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)

Filings

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

Trademarks Section

Serial Number:
73676930
Mark:
PEEK A BOO I C U
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-08-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PEEK A BOO I C U

Goods And Services

For:
ELECTRONIC SECURITY SYSTEMS, NAMELY, TELEVISION UNITS, CLOSED CIRCUIT TELEVISION UNITS, CAMERAS, MONITORS, SLOW SCANNING UNITS, VIDEO CASSETTE RECORDERS, ALARM UNITS AND PARTS THEREOF
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State