Search icon

STRATEGIC FINANCIAL SOLUTIONS, LLC

Company Details

Name: STRATEGIC FINANCIAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052123
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-07-24 2019-02-21 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-07-24 2019-02-21 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-03-09 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-09 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2018-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-08 2012-07-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201003185 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060969 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190221000877 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190204060200 2019-02-04 BIENNIAL STATEMENT 2019-02-01
180724000944 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
180309000475 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
170207006480 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203006048 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130225006185 2013-02-25 BIENNIAL STATEMENT 2013-02-01
120720000234 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20

Date of last update: 16 Jan 2025

Sources: New York Secretary of State