Name: | STRATEGIC PHARMACEUTICAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2007 (17 years ago) |
Entity Number: | 3587267 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 17014 NE SANDY BLVD, PORTLAND, OR, United States, 97230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KURT D GREEN | Chief Executive Officer | 17014 NE SANDY BLVD, PORTLAND, OR, United States, 97230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 17014 NE SANDY BLVD, PORTLAND, OR, 97230, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-11-29 | 2023-10-31 | Address | 17014 NE SANDY BLVD, PORTLAND, OR, 97230, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2011-11-29 | Address | 17014 NE SANDY BLVD, PORTLAND, OR, 97230, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003510 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211028001032 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191120060322 | 2019-11-20 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48346 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180926000079 | 2018-09-26 | CERTIFICATE OF AMENDMENT | 2018-09-26 |
171005007400 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
161213006503 | 2016-12-13 | BIENNIAL STATEMENT | 2015-10-01 |
131015006494 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111129002532 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State