Search icon

SSI, INC.

Company Details

Name: SSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1978 (46 years ago)
Entity Number: 524919
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 627 UNION AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 627 UNION AVE, PO BOX 119060, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY LEONARD Chief Executive Officer 627 UNION AVE, PO BOX 119060, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ROY LEONAD DOS Process Agent 627 UNION AVENUE, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZV79
UEI Expiration Date:
2020-01-17

Business Information

Doing Business As:
N/A
Activation Date:
2019-01-25
Initial Registration Date:
2017-11-09

History

Start date End date Type Value
1994-04-08 2008-12-01 Address ONE PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1978-12-05 1994-04-08 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161013033 2016-10-13 ASSUMED NAME CORP INITIAL FILING 2016-10-13
081201002553 2008-12-01 BIENNIAL STATEMENT 2008-12-01
050112002693 2005-01-12 BIENNIAL STATEMENT 2004-12-01
030410002351 2003-04-10 BIENNIAL STATEMENT 2002-12-01
030327000540 2003-03-27 CERTIFICATE OF AMENDMENT 2003-03-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State