Name: | STRONG TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2006 (19 years ago) |
Entity Number: | 3427250 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nebraska |
Principal Address: | 4201 Congress Street, Suite 175, Charlotte, NC, United States, 28209 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAY F. BOEGNER | Chief Executive Officer | 11422 MIRACLE HILLS DRIVE, SUITE 205, OMAHA, NE, United States, 68154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 11422 MIRACLE HILLS DRIVE, SUITE 205, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 190 BLUEGRASS VALLEY PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-01 | Address | 190 BLUEGRASS VALLEY PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-08 | Address | 11422 MIRACLE HILLS DRIVE, SUITE 300, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2016-11-16 | 2018-10-01 | Address | 11422 MIRACLE HILLS DRIVE, STE 300, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041940 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019002184 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201008060062 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001006379 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161116006239 | 2016-11-16 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State