Name: | SSW MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1989 (36 years ago) |
Entity Number: | 1342582 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TODD C. SEEKIRCHER | Chief Executive Officer | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 6 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002814 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241105002354 | 2024-11-04 | CERTIFICATE OF AMENDMENT | 2024-11-04 |
230815000071 | 2023-08-15 | BIENNIAL STATEMENT | 2023-04-01 |
130412006343 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
121213000366 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State