Search icon

STRATEGIC PHARMACEUTICAL SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KURT D GREEN Chief Executive Officer 17014 NE SANDY BLVD, PORTLAND, OR, United States, 97230

History

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)

Filings

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