Name: | STRATEGIC FINANCIAL CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2364734 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 100 Sunnyside Blvd Ext Suite 200, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
THOMAS GALLO | Chief Executive Officer | 100 SUNNYSIDE BLVD EXT SUITE 200, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 100 SUNNYSIDE BLVD EXT SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-11 | Address | 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-11 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-12 | 2024-12-12 | Address | 100 SUNNYSIDE BLVD EXT SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004092 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
241211001900 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
241212000446 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
130429002290 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110503002182 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State