Search icon

SOUTH STREET SECURITIES HOLDINGS INC.

Company Details

Name: SOUTH STREET SECURITIES HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2980027
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1155 Avenue of the Americas, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES TABACCHI Chief Executive Officer 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-07-19 2025-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-19 2025-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228001834 2025-02-28 BIENNIAL STATEMENT 2025-02-28
220719001593 2022-07-18 CERTIFICATE OF AMENDMENT 2022-07-18
SR-38158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031120000650 2003-11-20 APPLICATION OF AUTHORITY 2003-11-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State