Search icon

SSH SECURITIES, INC.

Company Details

Name: SSH SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150235
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO BOX 9006, 477 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LERNER Chief Executive Officer PO BOX 9006, 477 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9006, 477 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001042033
Phone:
516-390-5572

Latest Filings

Form type:
X-17A-5
File number:
008-50330
Filing date:
2008-02-26
File:
Form type:
X-17A-5
File number:
008-50330
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-50330
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-50330
Filing date:
2005-02-23
File:
Form type:
X-17A-5
File number:
008-50330
Filing date:
2004-02-24
File:

History

Start date End date Type Value
1999-07-19 2005-08-09 Address 477 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-07-19 2005-08-09 Address 477 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-06-05 2005-08-09 Address 477 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070612002662 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050809002939 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030522002397 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010613002724 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990719002392 1999-07-19 BIENNIAL STATEMENT 1999-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State