STRATEGIES FOR SOCIAL CHANGE, LLC

Name: | STRATEGIES FOR SOCIAL CHANGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2002 (23 years ago) |
Entity Number: | 2804455 |
ZIP code: | 12205 |
County: | Queens |
Place of Formation: | New York |
Address: | 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD., STE. 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2006-09-06 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-08-23 | 2004-06-03 | Address | 40 COLVIN AVENUE, STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-08-23 | 2004-06-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063407 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180808006460 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160803007070 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140822006398 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120828002534 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State