Search icon

SSC NY CORP.

Company Details

Name: SSC NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611269
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 175 GREAT NECK RD, STE 403, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN A LOW DOS Process Agent 175 GREAT NECK RD, STE 403, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NATHAN A LOW Chief Executive Officer 66 BOROCHOV STREET, RAANANA, Israel

History

Start date End date Type Value
2019-05-22 2021-01-25 Address 175 GREAT NECK RD, STE 403, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-03-30 2019-05-22 Address 919 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-03-30 2019-05-22 Address 919 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-30 2019-05-22 Address 919 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-19 2016-04-01 Name SUNRISE SECURITIES CORP.
1993-02-22 1994-03-30 Address 301 E 57TH ST, 3RD FLR., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-22 1994-03-30 Address % SUNRISE, 301 E 57TH ST, 3RD FLR., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-02-07 1994-03-30 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-02-07 1994-01-19 Name SFG BROKERAGE, INC.

Filings

Filing Number Date Filed Type Effective Date
210125060281 2021-01-25 BIENNIAL STATEMENT 2020-02-01
190522002046 2019-05-22 BIENNIAL STATEMENT 2018-02-01
160401000720 2016-04-01 CERTIFICATE OF AMENDMENT 2016-04-01
091027000887 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
940330002196 1994-03-30 BIENNIAL STATEMENT 1994-02-01
940119000114 1994-01-19 CERTIFICATE OF AMENDMENT 1994-01-19
930222002591 1993-02-22 BIENNIAL STATEMENT 1993-02-01
920207000266 1992-02-07 CERTIFICATE OF INCORPORATION 1992-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109709 Other Fraud 2021-11-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-22
Termination Date 2022-03-01
Section 1332
Status Terminated

Parties

Name SSC NY CORP.
Role Plaintiff
Name COMPUTERSHARE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State