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