Search icon

WALL STREET SYSTEMS SERVICES CORP.

Print

Details

Entity Number 3106434

Status Active

NameWALL STREET SYSTEMS SERVICES CORP.

CountyNew York

Date of registration 24 Sep 2004 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1345 Ave of the Americas, New York, NY, United States, 10105

Address ZIP code

Principal Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

Principal Address ZIP code

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

1345 Ave of the Americas, New York, NY, United States, 10105

Chief Executive Officer

Name Role Address

KUNAL GULLAPALLI

Chief Executive Officer

1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2024-09-02

2024-09-02

Address

1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2020-09-02

2024-09-02

Address

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2019-03-28

2024-09-02

Address

1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2019-01-28

2020-09-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2024-09-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2018-07-17

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2018-07-17

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2012-10-29

2019-03-28

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2008-05-23

2012-10-29

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2008-05-23

2019-03-28

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240902000374

2024-09-02

BIENNIAL STATEMENT

2024-09-02

220901001421

2022-09-01

BIENNIAL STATEMENT

2022-09-01

200902060027

2020-09-02

BIENNIAL STATEMENT

2020-09-01

190328002045

2019-03-28

BIENNIAL STATEMENT

2018-09-01

SR-39782

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-39783

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180717000052

2018-07-17

CERTIFICATE OF CHANGE

2018-07-17

121029002411

2012-10-29

BIENNIAL STATEMENT

2012-09-01

100923002060

2010-09-23

BIENNIAL STATEMENT

2010-09-01

080523002140

2008-05-23

BIENNIAL STATEMENT

2008-09-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts