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
Name | Role | Address |
---|---|---|
DAVID LERNER | Chief Executive Officer | PO BOX 9006, 477 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9006, 477 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
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.
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) |
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