Name: | S & S VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1985 (40 years ago) |
Entity Number: | 991292 |
ZIP code: | 10553 |
County: | Bronx |
Place of Formation: | New York |
Address: | 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553 |
Contact Details
Phone +1 718-652-4753
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY KATZ | Chief Executive Officer | 340 E 204TH STREET, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
NOAH KATZ | DOS Process Agent | 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-122119 | No data | Alcohol sale | 2023-07-07 | 2023-07-07 | 2026-07-31 | 340 E 204TH ST, BRONX, New York, 10467 | Grocery Store |
1072448-DCA | Inactive | Business | 2001-02-09 | No data | 2004-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-03 | Address | 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2025-04-03 | Address | 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003082 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230404003077 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210405061145 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060664 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404006045 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
49525 | PL VIO | INVOICED | 2005-11-30 | 500 | PL - Padlock Violation |
482979 | RENEWAL | INVOICED | 2002-10-02 | 110 | CRD Renewal Fee |
15960 | TP VIO | INVOICED | 2002-07-11 | 750 | TP - Tobacco Fine Violation |
433031 | LICENSE | INVOICED | 2001-02-09 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State