Name: | SSI EQUITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 2283933 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 475 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H LONG | Chief Executive Officer | 475 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221 |
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 |
---|---|---|---|
1998-10-28 | 2000-07-14 | Address | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1998-07-29 | 1998-10-28 | Address | 275 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222000440 | 2012-02-22 | CERTIFICATE OF DISSOLUTION | 2012-02-22 |
100630002184 | 2010-06-30 | BIENNIAL STATEMENT | 2010-07-01 |
080730002095 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060622002675 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040727002665 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State