Name: | CA SSNS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2018 (6 years ago) |
Entity Number: | 5463097 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 1 State Street, 32nd Floor, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ABRAHAM H. FRUCHTHANDLER | Chief Executive Officer | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-04 | Address | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-04 | Address | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2018-12-21 | 2024-11-18 | Address | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005412 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
241118003871 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
181221000609 | 2018-12-21 | APPLICATION OF AUTHORITY | 2018-12-21 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State