STRATEGIC RESPONSE INITIATIVES, LLC

Name: | STRATEGIC RESPONSE INITIATIVES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2004 (21 years ago) |
Entity Number: | 3124451 |
County: | Albany |
Place of Formation: | New York |
Name | Role | Address |
---|---|---|
ROBERT DOMENICI | Agent | 38 AUSABLE FORKS, ALBANY, NY, 12208 |
Name | Role |
---|---|
THE LLC | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2016-08-23 | Address | (Type of address: Registered Agent) |
2012-11-15 | 2015-07-06 | Address | 125 WOLF ROAD, SUITE 504, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-12-17 | 2012-11-15 | Address | PO BOX 12610, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
2008-11-06 | 2010-12-17 | Address | 44 DALLIBA AVE SUITE 205, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2006-11-06 | 2008-11-06 | Address | 38 AUSABLE FORKS, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000379 | 2016-08-23 | CERTIFICATE OF CHANGE | 2016-08-23 |
150706000689 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
121115006191 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101217002658 | 2010-12-17 | BIENNIAL STATEMENT | 2010-11-01 |
081106002626 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State