Entity Name: | SS IMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000002639 |
FEI/EIN Number | 133637605 |
Address: | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104, US |
Mail Address: | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KLINCK JACK | Director | ONE LINCOLN ST., BOSTON, MA, 02111 |
WOLF LISA | Director | ONE LINCOLN STREET, BOSTON, MA, 02111 |
HUGHES PATRICK | Director | 1290 AVE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104 |
Name | Role | Address |
---|---|---|
LAMPIETTI ROBERT | President | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104 |
Name | Role | Address |
---|---|---|
CARPENTER SCOTT | Secretary | ONE LINCOLN STREET, BOSTON, MA, 02111 |
Name | Role | Address |
---|---|---|
BARTER JUSTIN | Treasurer | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY 10104 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 1290 AVE. OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY 10104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-14 |
Foreign Profit | 2010-06-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State