Name: | SSH COMMUNICATIONS SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2021 (4 years ago) |
Entity Number: | 5927533 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 66 Hudson Blvd. E, Suite 2308, NEW YORK, NY, United States, 10001 |
Principal Address: | 66 Hudson Blvd. E, Suite 2308, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 Hudson Blvd. E, Suite 2308, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAMI RAULAS | Chief Executive Officer | 66 HUDSON BLVD. E, SUITE 2308, NEW YORK, NY, United States, 10001 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 66 HUDSON BLVD. E, SUITE 2308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 66 HUDSON BLVD. E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-01-08 | Address | 66 HUDSON BLVD. E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-01-08 | Address | 66 Hudson Blvd. E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-01-27 | 2024-04-08 | Address | 434 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001442 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240408000524 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
210127000198 | 2021-01-27 | APPLICATION OF AUTHORITY | 2021-01-27 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State