Search icon

S&S HRC, INC.

Company Details

Name: S&S HRC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1985 (40 years ago)
Date of dissolution: 19 Aug 2003
Entity Number: 978944
ZIP code: 10017
County: New York
Place of Formation: Pennsylvania
Address: ATTN STEVEN E LEWIS, 666 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN L LEWIS Chief Executive Officer DUNNING BARTHOLOW & MILLER, 666 3RD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DUNNINGTON BARTHOLOW & MILLER DOS Process Agent ATTN STEVEN E LEWIS, 666 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-18 2002-04-02 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-01-18 2002-04-02 Address ATTN: MICHAEL J. KOPCSAK, 1 CHASE MANHATTAN PLZ, 58TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-04-15 2000-01-18 Address C/O CORDIANT HOLDINGS, 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-04-15 2000-01-18 Address 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-07-12 2000-01-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-05-29 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-05-29 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-03-06 1992-05-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-03-06 1992-05-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030819000705 2003-08-19 CERTIFICATE OF TERMINATION 2003-08-19
020402002513 2002-04-02 BIENNIAL STATEMENT 2001-03-01
000118002620 2000-01-18 BIENNIAL STATEMENT 1999-03-01
970415002678 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950712000474 1995-07-12 CERTIFICATE OF CHANGE 1995-07-12
930112000389 1993-01-12 CERTIFICATE OF AMENDMENT 1993-01-12
920529000108 1992-05-29 CERTIFICATE OF CHANGE 1992-05-29
B200204-5 1985-03-06 APPLICATION OF AUTHORITY 1985-03-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State