Name: | SCIENTIFIC STRATEGY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2009 (16 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 3830641 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 avenue of the americas, 5th fl, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1285 avenue of the americas, 5th fl, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-21 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-07 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-07 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002478 | 2025-02-19 | SURRENDER OF AUTHORITY | 2025-02-19 |
230721001283 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210709001239 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190710060205 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170706006488 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150730006191 | 2015-07-30 | BIENNIAL STATEMENT | 2015-07-01 |
130705006349 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110701002820 | 2011-07-01 | BIENNIAL STATEMENT | 2011-07-01 |
091125000180 | 2009-11-25 | CERTIFICATE OF PUBLICATION | 2009-11-25 |
090707000372 | 2009-07-07 | APPLICATION OF AUTHORITY | 2009-07-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State