Search icon

SSAC, LLC

Company Details

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

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
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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