Search icon

SUPPORT SERVICES ALLIANCE, INCORPORATED

Company Details

Name: SUPPORT SERVICES ALLIANCE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1980 (45 years ago)
Date of dissolution: 28 Sep 2013
Entity Number: 639630
ZIP code: 13421
County: Schoharie
Place of Formation: New York
Address: 165 MAIN ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 MAIN ST, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
STEVEN C COLE Chief Executive Officer 165 MAIN ST, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2000-07-18 2002-06-26 Address 165 MAIN ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1994-08-30 2000-07-18 Address 102 PROSPECT STREET, SCHOHARIE, NY, 12157, 0130, USA (Type of address: Principal Executive Office)
1994-08-30 2000-07-18 Address 102 PROSPECT STREET, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)
1994-08-30 2000-07-18 Address 102 PROSPECT STREET, SCHOHARIE, NY, 12157, 0100, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-08-30 Address 102 PROSPECT STREET, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130926000753 2013-09-26 CERTIFICATE OF MERGER 2013-09-28
120801002480 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100803002731 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080714002590 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060622002439 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State