Search icon

STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION

Branch

Company Details

Name: STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2012 (13 years ago)
Branch of: STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION, Florida (Company Number P99000097023)
Entity Number: 4288241
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 3325 Paddocks Parkway, Suite 250, Suwanee, GA, United States, 30024

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID RICHARD BISSONNETTE Chief Executive Officer 3325 PADDOCKS PARKWAY, SUITE 250, SUWANEE, GA, United States, 30024

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 3325 PADDOCKS PARKWAY, SUITE 250, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-22 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805001813 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801000797 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061583 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200722060253 2020-07-22 BIENNIAL STATEMENT 2018-08-01
SR-61430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State