Search icon

S. S. & R. PUBLISHING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SARAH SHEPS, 1262 E 19TH ST, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SARAH SHEPS Chief Executive Officer 1252 EAST 19TH ST, BROOKLYN, NY, United States, 11230

History

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)

Filings

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