Search icon

SSH GOVERNMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SSH GOVERNMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2021 (4 years ago)
Entity Number: 5927552
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 Hudson Blvd. E, Suite 2308, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAMI RAULAS Chief Executive Officer 66 HUDSON BLVD. E, SUITE 2308, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
CHEZCLJ4XH51
CAGE Code:
7C246
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2015-02-18

Commercial and government entity program

CAGE number:
7C246
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
LYNN MORSE
Corporate URL:
www.ssh.com

Immediate Level Owner

Vendor Certified:
2025-01-31
CAGE number:
1RFS2
Company Name:
SSH COMMUNICATIONS SECURITY, INC.

History

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)

Filings

Filing Number Date Filed Type Effective Date
250108001505 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240408000434 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210127000207 2021-01-27 APPLICATION OF AUTHORITY 2021-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State