Search icon

STRATEGIC DELIVERY SOLUTIONS, LLC

Headquarter

Company Details

Name: STRATEGIC DELIVERY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803235
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, MISSISSIPPI 1144965 MISSISSIPPI
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, FLORIDA M13000006139 FLORIDA
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, Alabama 000-515-372 Alabama
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, RHODE ISLAND 000799381 RHODE ISLAND
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, CONNECTICUT 1194891 CONNECTICUT
Headquarter of STRATEGIC DELIVERY SOLUTIONS, LLC, ILLINOIS LLC_04415205 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC DELIVERY SOLUTIONS L 401 K PROFIT SHARING PLAN TRUST 2012 320283085 2013-07-31 STRATEGIC DELIVERY SOLUTIONS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488990
Sponsor’s telephone number 8776264949
Plan sponsor’s address 11 PICCONE BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing STRATEGIC DELIVERY SOLUTIONS

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
2020-11-12 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-12 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-02 2020-11-12 Address 11 B PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-09-03 2015-04-02 Address 1815 C. BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-16 2013-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-25 2012-07-16 Address PO BOX 239, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-03-03 2011-04-25 Address 1815C BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-04-27 2011-03-03 Address 305 BROADWAY, SUITE 601, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419001643 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210426060697 2021-04-26 BIENNIAL STATEMENT 2021-04-01
201112000088 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
190402060022 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-52081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170410006520 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150402007072 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130903006484 2013-09-03 BIENNIAL STATEMENT 2013-04-01
120716000461 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
110425002897 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State