Search icon

SS&C MARKET SERVICES, LLC

Headquarter

Company Details

Name: SS&C MARKET SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593917
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SS&C MARKET SERVICES, LLC, MINNESOTA 70555064-913f-e111-aff2-001ec94ffe7f MINNESOTA
Headquarter of SS&C MARKET SERVICES, LLC, COLORADO 20201775227 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
842730 2000 CROWN COLONY DRIVE, SUITE 1500, QUINCY, MA, 02169 2000 CROWN COLONY DRIVE, 3RD FLOOR, QUINCY, MA, 02169 508-446-7940

Filings since 2024-02-28

Form type X-17A-5
File number 008-40530
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2024-02-28

Form type FOCUSN
File number 008-40530
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-40530
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type FOCUSN
File number 008-40530
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-40530
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-40530
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-03

Form type FOCUSN
File number 008-40530
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-40530
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-08

Form type X-17A-5
File number 008-40530
Filing date 2019-03-08
Reporting date 2018-12-31
File View File

Filings since 2019-03-08

Form type FOCUSN
File number 008-40530
Filing date 2019-03-08
Reporting date 2018-12-31
File View File

Filings since 2018-02-27

Form type FOCUSN
File number 008-40530
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-40530
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-40530
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-40530
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-40530
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-03

Form type FOCUSN
File number 008-40530
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2015-03-03

Form type X-17A-5
File number 008-40530
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-40530
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-40530
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-05

Form type X-17A-5
File number 008-40530
Filing date 2013-03-05
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-40530
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-40530
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type FOCUSN
File number 008-40530
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-40530
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-07-15

Form type FOCUSN/A
File number 008-40530
Filing date 2010-07-15
Reporting date 2009-12-31
File View File

Filings since 2010-06-25

Form type FOCUSN/A
File number 008-40530
Filing date 2010-06-25
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-40530
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-40530
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-04-15

Form type X-17A-5/A
File number 008-40530
Filing date 2009-04-15
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-40530
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-40530
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-40530
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-40530
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-40530
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-40530
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-04-14

Form type FOCUSN/A
File number 008-40530
Filing date 2006-04-14
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type FOCUSN
File number 008-40530
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-40530
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-40530
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-40530
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-40530
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-40530
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type FOCUSN
File number 008-40530
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-40530
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-40530
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-12-04 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-04 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-05 2018-12-04 Address 333 WEST 11TH STREET FIFTH FLR, KANSAS CITY, MO, 64105, USA (Type of address: Service of Process)
2012-03-07 2020-07-16 Name DST MARKET SERVICES, LLC
2011-12-30 2017-01-05 Address 333 WEST 11TH STREET FIFTH FLR, KANSAS CITY, MO, 64105, USA (Type of address: Service of Process)
2004-02-27 2012-03-07 Name WALL STREET ADVISOR SERVICES, LLC
2001-01-12 2011-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-12 2004-02-27 Name WALL STREET ADVISORS, LLC
2001-01-12 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-12 2001-01-12 Name WALL STREET ASSOCIATES, LLC

Filings

Filing Number Date Filed Type Effective Date
250102000714 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230110000397 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210108060036 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200716000238 2020-07-16 CERTIFICATE OF AMENDMENT 2020-07-16
190109060495 2019-01-09 BIENNIAL STATEMENT 2019-01-01
181204000092 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
170105006610 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007484 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130131006323 2013-01-31 BIENNIAL STATEMENT 2013-01-01
120307000148 2012-03-07 CERTIFICATE OF AMENDMENT 2012-03-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State