Name: | STRATEGAS SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2007 (17 years ago) |
Entity Number: | 3601958 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900D5NQ2O9DJLKH96 | 3601958 | US-NY | GENERAL | ACTIVE | 2007-12-06 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 52 Vanderbilt Avenue, 19th Floor, New York, US-NY, US, 10017 |
Registration details
Registration Date | 2017-11-07 |
Last Update | 2024-09-12 |
Status | ISSUED |
Next Renewal | 2025-10-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3601958 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-05 | 2022-10-20 | Address | 52 VANDERBILT AVE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-11-24 | 2012-01-05 | Address | 52 VANDERBILT AVE, EIGHTH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-06 | 2009-11-24 | Address | 52 VABDERBILT AVENUE, EIGHT FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000021 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
221020003344 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
211209001159 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191205060198 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
191002061299 | 2019-10-02 | BIENNIAL STATEMENT | 2017-12-01 |
131210006594 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120105003187 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091124002428 | 2009-11-24 | BIENNIAL STATEMENT | 2009-12-01 |
071206000408 | 2007-12-06 | ARTICLES OF ORGANIZATION | 2007-12-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State