Name: | SSAC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2010 (15 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 3944722 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | South Dakota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-13 | 2019-01-28 | Address | 319 SOUTH COTEAU STREET, PIERRE, SD, 57501, USA (Type of address: Service of Process) |
2014-04-17 | 2017-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-17 | 2017-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-08 | 2014-04-17 | Address | 222 DISK DRIVE, RAPID CITY, SD, 57701, USA (Type of address: Service of Process) |
2010-05-03 | 2012-05-08 | Address | 2880 NORTH PLAZA DRIVE, RAPID CITY, SD, 57702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54547 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171113000983 | 2017-11-13 | SURRENDER OF AUTHORITY | 2017-11-13 |
140417000178 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
120508006740 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100916000397 | 2010-09-16 | CERTIFICATE OF PUBLICATION | 2010-09-16 |
100503000616 | 2010-05-03 | APPLICATION OF AUTHORITY | 2010-05-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State