Search icon

SSI PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SSI PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2899727
ZIP code: 12207
County: Albany
Place of Formation: California
Principal Address: 20 S. SANTA CRUZ AVE / #304, LOS GATOS, CA, United States, 95030
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Chief Executive Officer

Name Role Address
ROCHELLE STONE Chief Executive Officer 20 S. SANTA CRUZ AVE / #304, LOS GATOS, CA, United States, 95030

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 20 S. SANTA CRUZ AVE / #304, LOS GATOS, CA, 95030, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 20 S. SANTA CRUZ AVE / #304, LOS GATOS, CA, 95030, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-04-09 Address 20 S. SANTA CRUZ AVE / #304, LOS GATOS, CA, 95030, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-07 2025-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002534 2025-04-09 BIENNIAL STATEMENT 2025-04-09
231107004293 2023-11-07 BIENNIAL STATEMENT 2023-04-01
210402061153 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190528060159 2019-05-28 BIENNIAL STATEMENT 2019-04-01
180504002014 2018-05-04 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State