Search icon

WALL STREET SYSTEMS SERVICES CORP.

Company Details

Name: WALL STREET SYSTEMS SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106434
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 Ave of the Americas, New York, NY, United States, 10105
Principal Address: 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1345 Ave of the Americas, New York, NY, United States, 10105

Chief Executive Officer

Name Role Address
KUNAL GULLAPALLI Chief Executive Officer 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-02 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2019-03-28 2024-09-02 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240902000374 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220901001421 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200902060027 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190328002045 2019-03-28 BIENNIAL STATEMENT 2018-09-01
SR-39783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State