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 |
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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | STRATEGIC DELIVERY SOLUTIONS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
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) |
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