Search icon

SSI EQUITY SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS H LONG Chief Executive Officer 475 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221

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:
0001069952
Phone:
716-632-7777

Latest Filings

Form type:
X-17A-5
File number:
008-51261
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-51261
Filing date:
2010-02-26
File:
Form type:
X-17A-5
File number:
008-51261
Filing date:
2009-02-26
File:
Form type:
X-17A-5
File number:
008-51261
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-51261
Filing date:
2007-02-27
File:

History

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)

Filings

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