Search icon

SSG ROCKLAND, INC.

Print

Details

Entity Number 2474816

Status Inactive

NameSSG ROCKLAND, INC.

CountyRockland

Date of registration 16 Feb 2000 (25 years ago)

Date of dissolution 08 Dec 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 16 MELROSE LANE, WEST NYACK, NY, United States, 10994

Address ZIP code 10994

Principal Address 94 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Principal Address ZIP code 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAVID WARREN

DOS Process Agent

16 MELROSE LANE, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address

DAVID WARREN

Chief Executive Officer

94 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value

2002-02-01

2004-03-01

Address

9 WYNDHAM COURT, NANUET, NY, 10954, USA (Type of address: Service of Process)

2000-02-16

2002-02-01

Address

9 WYNDHAM COURT, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

051208000016

2005-12-08

CERTIFICATE OF DISSOLUTION

2005-12-08

040301002045

2004-03-01

BIENNIAL STATEMENT

2004-02-01

020201002227

2002-02-01

BIENNIAL STATEMENT

2002-02-01

000216000792

2000-02-16

CERTIFICATE OF INCORPORATION

2000-02-16

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts