Search icon

SSP (DELAWARE)

Company Details

Name: SSP (DELAWARE)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1991 (33 years ago)
Date of dissolution: 02 Mar 1994
Entity Number: 1595360
ZIP code: 07960
County: New York
Place of Formation: Delaware
Foreign Legal Name: SSP, INC.
Fictitious Name: SSP (DELAWARE)
Address: NORTH TOWER, 14TH FLOOR, 89 HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07960
Principal Address: % GREYCLIFF PARTNERS, LTD., 45 ROCKEFELLER PLAZA SUITE 910, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH TOWER, 14TH FLOOR, 89 HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFRED C ECKERT III Chief Executive Officer 45 ROCKEFELLER PLAZA, SUITE 910, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
1991-12-10 1994-03-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-10 1994-03-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940302000138 1994-03-02 SURRENDER OF AUTHORITY 1994-03-02
930414003311 1993-04-14 BIENNIAL STATEMENT 1992-12-01
911210000486 1991-12-10 APPLICATION OF AUTHORITY 1991-12-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State