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