Name: | STRATEGUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2023-04-17 | Address | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-22 | 2020-10-14 | Address | 620 WILSON AVE, 212, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2007-03-21 | 2020-10-14 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2007-03-21 | 2018-03-22 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417009556 | 2023-04-17 | BIENNIAL STATEMENT | 2023-03-01 |
210519060475 | 2021-05-19 | BIENNIAL STATEMENT | 2021-03-01 |
201014000253 | 2020-10-14 | CERTIFICATE OF CHANGE | 2020-10-14 |
200811060744 | 2020-08-11 | BIENNIAL STATEMENT | 2019-03-01 |
180322006091 | 2018-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
160202000536 | 2016-02-02 | CERTIFICATE OF AMENDMENT | 2016-02-02 |
150709002016 | 2015-07-09 | BIENNIAL STATEMENT | 2015-03-01 |
070321000601 | 2007-03-21 | ARTICLES OF ORGANIZATION | 2007-03-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State