Search icon

WALL STREET SYSTEMS SERVICES CORP.

Company Details

Name: WALL STREET SYSTEMS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2004
Entity Number: 1781780
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 30 BROAD ST, 33RD FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 3000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID L. KOVACS, HOGAN & HARTSON, L.L.P. DOS Process Agent 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LUCIEN KNEIP Chief Executive Officer 30 BROAD ST, 33RD FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2003-12-17 2004-02-20 Address DAVID KOVACS, 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-12-29 2003-12-17 Address DAVID L KOVACS, 551 5TH AVE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-12-22 1997-12-29 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040924000776 2004-09-24 CERTIFICATE OF MERGER 2004-09-24
040220000049 2004-02-20 CERTIFICATE OF CHANGE 2004-02-20
031217002390 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011217002789 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000118002413 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971229002188 1997-12-29 BIENNIAL STATEMENT 1997-12-01
931222000387 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State