Entity Number 2166732
Status Inactive
NameS S T CORPORATION
CountyKings
Date of registration 29 Jul 1997 (27 years ago) 29 Jul 1997
Date of dissolution 29 Jul 2009 29 Jul 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6 SUTTER AVENUE, BROOKLYN, NY, United States, 11212
Address ZIP code 11212
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
6 SUTTER AVENUE, BROOKLYN, NY, United States, 11212
DR. SEN DILIP
Chief Executive Officer
6 SUTTER AVENUE, BROOKLYN, NY, United States, 11212
1999-09-13
2007-07-13
Address
6 SUTTER AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1999-09-13
2007-07-13
Address
6 SUTTER AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1997-07-29
2007-07-13
Address
6 SUTTER AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
DP-1761041
2009-07-29
DISSOLUTION BY PROCLAMATION
2009-07-29
090707003681
2009-07-07
BIENNIAL STATEMENT
2009-07-01
070713002208
2007-07-13
BIENNIAL STATEMENT
2007-07-01
050901002869
2005-09-01
BIENNIAL STATEMENT
2005-07-01
030717002324
2003-07-17
BIENNIAL STATEMENT
2003-07-01
010711002476
2001-07-11
BIENNIAL STATEMENT
2001-07-01
990913002710
1999-09-13
BIENNIAL STATEMENT
1999-07-01
970729000650
1997-07-29
CERTIFICATE OF INCORPORATION
1997-07-29
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts