Search icon

S & S DRAPERY CORP.

Company Details

Name: S & S DRAPERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1980 (45 years ago)
Date of dissolution: 21 Jun 2012
Entity Number: 622236
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 100-27 BAKER CT, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-27 BAKER CT, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
DOROTHY DELMAN Chief Executive Officer 100-27 BAKER CT, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1980-04-17 1995-04-28 Address 2116 MERRICK AVE, MERRRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621000226 2012-06-21 CERTIFICATE OF DISSOLUTION 2012-06-21
040511002105 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020422002313 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000509002692 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980422002289 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960424002438 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950428002038 1995-04-28 BIENNIAL STATEMENT 1993-04-01
A661547-4 1980-04-17 CERTIFICATE OF INCORPORATION 1980-04-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State