Search icon

STRATEGIC SOLUTIONS MANAGEMENT CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC SOLUTIONS MANAGEMENT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390393
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 3 CORPORATE DRIVE SUITE 201, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI JENKINS Chief Executive Officer 3 CORPORATE DRIVE SUITE 201, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
STRATEGIC SOLUTIONS MANAGEMENT CONSULTANTS, INC. DOS Process Agent 3 CORPORATE DRIVE SUITE 201, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141814293
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-18 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 3 CORPORATE DRIVE, SUITE 100, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 3 CORPORATE DRIVE SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240327001463 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220725001075 2022-07-25 BIENNIAL STATEMENT 2021-06-01
150601006106 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006186 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110610002548 2011-06-10 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State