Search icon

GLOBAL STRATEGY GROUP, LLC

Headquarter

Company Details

Name: GLOBAL STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2003 (21 years ago)
Entity Number: 2942925
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-260-8813

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL STRATEGY GROUP, LLC, MINNESOTA 38d5cb44-9f5a-ed11-906b-00155d32b947 MINNESOTA
Headquarter of GLOBAL STRATEGY GROUP, LLC, CONNECTICUT 1139684 CONNECTICUT
Headquarter of GLOBAL STRATEGY GROUP, LLC, ILLINOIS LLC_05846005 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
507K8 Obsolete Non-Manufacturer 2008-02-28 2024-03-02 2023-04-18 No data

Contact Information

POC JEFREY POLLOCK
Phone +1 212-260-8813
Fax +1 212-260-9058
Address 215 PARK AVE S FL 15, NEW YORK, NY, 10003 1612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 200159660 2017-10-11 GLOBAL STRATEGY GROUP LLC 114
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2122608813
Plan sponsor’s address 215 PARK AVENUE SOUTH 15TH FL, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JONATHAN SILVAN
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 200159660 2016-10-14 GLOBAL STRATEGY GROUP LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2122608813
Plan sponsor’s address 215 PARK AVENUE SOUTH 15TH FL, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JONATHAN SILVAN
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 200159660 2015-10-13 GLOBAL STRATEGY GROUP LLC 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2122608813
Plan sponsor’s address 215 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JONATHAN SILVAN
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JONATHAN SILVAN
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 200159660 2014-10-15 GLOBAL STRATEGY GROUP LLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541613
Sponsor’s telephone number 2122608813
Plan sponsor’s address 895 BROADWAY, 5TH FLOOR, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing GLOBAL STRATEGY GROUP LLC
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 200159660 2013-10-15 GLOBAL STRATEGY GROUP LLC 60
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541613
Sponsor’s telephone number 2122608813
Plan sponsor’s address 895 BROADWAY, 5TH FLOOR, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing GLOBAL STRATEGY GROUP LLC
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing GLOBAL STRATEGY GROUP LLC
GLOBAL STRATEGY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 200159660 2014-10-14 GLOBAL STRATEGY GROUP LLC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541613
Sponsor’s telephone number 2122608813
Plan sponsor’s address 895 BROADWAY, 5TH FLOOR, NEW YORK, NY, 100030000

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing GLOBAL STRATEGY GROUP LLC

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-12-15 2023-08-30 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-15 2023-08-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-08-03 2022-12-15 Address 215 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-03 2015-08-03 Address 895 BROADWAY, 5TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-08-18 2012-10-03 Address 895 BROADWAY 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-08-14 2009-08-18 Address 895 BROADWAY 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830002552 2023-08-30 BIENNIAL STATEMENT 2023-08-01
221215003032 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
190806060617 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170804006254 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803007219 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140108006428 2014-01-08 BIENNIAL STATEMENT 2013-08-01
130509002050 2013-05-09 BIENNIAL STATEMENT 2011-08-01
121003000164 2012-10-03 CERTIFICATE OF MERGER 2012-10-03
090818002196 2009-08-18 BIENNIAL STATEMENT 2009-08-01
081106000425 2008-11-06 CERTIFICATE OF PUBLICATION 2008-11-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State