Search icon

S S T CORPORATION

Print

Details

Entity Number 2166732

Status Inactive

NameS S T CORPORATION

CountyKings

Date of registration 29 Jul 1997 (27 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6 SUTTER AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address

DR. SEN DILIP

Chief Executive Officer

6 SUTTER AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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