Name: | STRATEGIC FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300105 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 114 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 23000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R LEIST III | Chief Executive Officer | 114 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 114 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2024-10-01 | Address | 114 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2011-08-31 | 2024-10-01 | Address | 114 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-02-22 | 2011-08-31 | Address | 114 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2011-02-22 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 23000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040342 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220126002165 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
181018006387 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161005006180 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006490 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State