Name: | S. S. & R. PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1945 (79 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 57078 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O SARAH SHEPS, 1262 E 19TH ST, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1252 E 19TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SARAH SHEPS, 1262 E 19TH ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SARAH SHEPS | Chief Executive Officer | 1252 EAST 19TH ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2003-12-01 | Address | 1252 EAST 19TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2000-01-07 | 2003-12-01 | Address | 1252 EAST 19TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1995-02-09 | 2000-01-07 | Address | 1252 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2000-01-07 | Address | 1252 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2000-01-07 | Address | 1252 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1945-12-20 | 1995-02-09 | Address | 1109 E. 22ND ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089106 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
031201002631 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011128002038 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000107002451 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
971212002384 | 1997-12-12 | BIENNIAL STATEMENT | 1997-12-01 |
950209002131 | 1995-02-09 | BIENNIAL STATEMENT | 1993-12-01 |
Z008273-2 | 1979-12-19 | ASSUMED NAME CORP INITIAL FILING | 1979-12-19 |
6545-21 | 1945-12-20 | CERTIFICATE OF INCORPORATION | 1945-12-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State