STRATEGIC DREAM LOUNGE, LLC

Name: | STRATEGIC DREAM LOUNGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4041998 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2017-08-02 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-02 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-13 | 2017-08-02 | Address | C/O STRATEGIC GROUP, 49 W 27TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007687 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105002693 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210111060948 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190128060362 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
170802000778 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State