Search icon

SSP, INC.

Company Details

Name: SSP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354404
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: CURTIS INDUSTRIAL PARK, ROUTE 67-BUILDING 42, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA S. BABBIE Chief Executive Officer CURTIS INDUSTRIAL PARK, ROUTE 67 BUILDING 42, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
PATRICIA S. BABBIE, VICE PRESIDENT DOS Process Agent CURTIS INDUSTRIAL PARK, ROUTE 67-BUILDING 42, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1992-11-18 1993-07-08 Address CURTIS INDUSTRIAL PARK, ROUTE 67-BUILDING 42, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1989-12-20 1992-11-18 Address CURTIS INDUSTRIAL PARK, ROUTE 67, BUILDING 42, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1989-05-19 1989-12-20 Address ROUTE 67, BUILDING #42, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990607002788 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970512002206 1997-05-12 BIENNIAL STATEMENT 1997-05-01
930708002255 1993-07-08 BIENNIAL STATEMENT 1993-05-01
921118002956 1992-11-18 BIENNIAL STATEMENT 1992-05-01
C088348-4 1989-12-20 CERTIFICATE OF AMENDMENT 1989-12-20
C013154-7 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108635 Employee Retirement Income Security Act (ERISA) 2001-09-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-09-25
Termination Date 2002-05-13
Date Issue Joined 2002-03-22
Section 2201
Status Terminated

Parties

Name STATE STREET BANK,
Role Plaintiff
Name SSP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State