Name: | STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2012 (12 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STRATEGIC SYSTEMS & TECHNOLOGY CORPORATION | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID RICHARD BISSONNETTE | Chief Executive Officer | 3325 PADDOCKS PARKWAY, SUITE 250, SUWANEE, GA, United States, 30024 |
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) |
2014-08-20 | 2024-08-05 | Address | 3325 PADDOCKS PARKWAY, SUITE 250, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2019-01-28 | Address | 111 8TH AVENUE, SUITE 250, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2014-08-20 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
SR-61429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140820006094 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120827000826 | 2012-08-27 | APPLICATION OF AUTHORITY | 2012-08-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State