Search icon

STRIKE TECHNOLOGIES, LLC

Company Details

Name: STRIKE TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434144
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRIKE TECHNOLOGIES, LLC 401(K) PLAN 2018 208095376 2019-10-07 STRIKE TECHNOLOGIES LLC 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-04-01
Business code 523110
Sponsor’s telephone number 2127155900
Plan sponsor’s address 545 MADISON AVE 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing CHRISTIAN TIRIOLO
STRIKE TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 208095376 2017-10-17 STRIKE TECHNOLOGIES LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523110
Sponsor’s telephone number 2127155901
Plan sponsor’s address 545 MADISON AVE FL 15, NEW YORK, NY, 100229232

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing CHRISTIAN TIRIOLO
Role Employer/plan sponsor
Date 2017-10-17
Name of individual signing CHRISTIAN TIRIOLO
STRIKE TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2014 208095376 2015-10-13 STRIKE TECHNOLOGIES LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523110
Sponsor’s telephone number 2127155901
Plan sponsor’s address 545 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing CHRISTIAN TIRIOLO
STRIKE TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2013 208095376 2014-10-14 STRIKE TECHNOLOGIES LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523110
Sponsor’s telephone number 2127155901
Plan sponsor’s address 545 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing STRIKE TECHNOLOGIES LLC
STRIKE TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2012 208095376 2013-10-14 STRIKE TECHNOLOGIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523110
Sponsor’s telephone number 2127155901
Plan sponsor’s address 545 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing STRIKE TECHNOLOGIES LLC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-02 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-02 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-29 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-29 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-07-06 2023-06-29 Address 800 3RD AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-07 2010-07-06 Address 10 SEMAPHORE RD., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003721 2024-11-08 BIENNIAL STATEMENT 2024-11-08
230802002749 2023-08-02 BIENNIAL STATEMENT 2022-11-01
230629003681 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
101112002589 2010-11-12 BIENNIAL STATEMENT 2010-11-01
100706000300 2010-07-06 CERTIFICATE OF CHANGE 2010-07-06
081203002494 2008-12-03 BIENNIAL STATEMENT 2008-11-01
080811000539 2008-08-11 CERTIFICATE OF PUBLICATION 2008-08-11
061107000451 2006-11-07 APPLICATION OF AUTHORITY 2006-11-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State