Name: | S &S BOOKSTORE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1979 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 591020 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 335 A MAIN ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA H WEISS | DOS Process Agent | 335 A MAIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SANDRA H WEISS | Chief Executive Officer | 335 A MAIN ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-01 | 1999-11-30 | Address | 142 EVANS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210609061 | 2021-06-09 | ASSUMED NAME LLC INITIAL FILING | 2021-06-09 |
DP-1505190 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
991130002285 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971112002038 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
950428002179 | 1995-04-28 | BIENNIAL STATEMENT | 1993-11-01 |
C054052-3 | 1989-09-12 | CERTIFICATE OF AMENDMENT | 1989-09-12 |
A618510-3 | 1979-11-01 | CERTIFICATE OF INCORPORATION | 1979-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State