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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORTH TOWER, 14TH FLOOR, 89 HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFRED C ECKERT III | Chief Executive Officer | 45 ROCKEFELLER PLAZA, SUITE 910, NEW YORK, NY, United States, 10111 |
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) |
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