SSM COAL COMPANY, INC.

Name: | SSM COAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1946 (79 years ago) |
Date of dissolution: | 24 Jul 1984 |
Entity Number: | 58659 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM J. CHINN | Agent | 230 PARK AVE., SUITE 6101, NEW YORK, NY, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-24 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-05-03 | 1984-07-24 | Address | 230 PARK AVE., SUITE 6101, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1982-04-29 | 1982-12-22 | Name | SSM COAL NORTH AMERICA, INC. |
1980-06-19 | 1982-04-29 | Name | POWER & PETROLEUM SUPPLY CORP. |
1974-12-12 | 1983-05-03 | Address | 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B125654-6 | 1984-07-24 | CERTIFICATE OF MERGER | 1984-07-24 |
A976271-3 | 1983-05-03 | CERTIFICATE OF AMENDMENT | 1983-05-03 |
A932984-4 | 1982-12-22 | CERTIFICATE OF AMENDMENT | 1982-12-22 |
A863711-4 | 1982-04-29 | CERTIFICATE OF MERGER | 1982-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State