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
Name | Role | Address |
---|---|---|
NATHAN A LOW | DOS Process Agent | 175 GREAT NECK RD, STE 403, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NATHAN A LOW | Chief Executive Officer | 66 BOROCHOV STREET, RAANANA, Israel |
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. |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State