Search icon

STRATEGIC SOLUTIONS INC.

Company Details

Name: STRATEGIC SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4009373
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6608 18 AVENUE SECOND FLOOR, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC SOLUTIONS 401(K) PROFIT SHARING PLAN & TR 2009 134147176 2010-02-18 STRATEGIC SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9142374993
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address PMB 343, 81 PONDFIELD ROAD, BRONXVILLE, NY, 10708
Plan sponsor’s address 28 BRONXVILLE GLEN DRIVE, APT 4, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 134147176
Plan administrator’s name STRATEGIC SOLUTIONS
Plan administrator’s address PMB 343, 81 PONDFIELD ROAD, BRONXVILLE, NY, 10708
Administrator’s telephone number 9142374993

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-02-18
Name of individual signing LORRAINE BURNS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MOSHE SCHOENWALD DOS Process Agent 6608 18 AVENUE SECOND FLOOR, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-2186206 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101020000484 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State