STRATEGIC COMMUNICATIONS, LLC

Name: | STRATEGIC COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2014 (11 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 4571191 |
ZIP code: | 10168 |
County: | Onondaga |
Place of Formation: | New York |
Activity Description: | Strategic Communications, headquartered in Louisville KY, is an Information Technology (IT) and Audio Visual consultant focused on AV systems, AWS & Microsoft Cloud, Cyber Security, and Network Engineering. Founded in 1994, Strategic works with enterprise businesses and government agencies across the United States in delivering solutions to fit business requirements. Leveraging our partner relationships, business longevity, and experience we provide clients with the highest level of customer support. In addition, Strategic Communications possesses certifications such as Cisco Gold Partner, Microsoft Silver, AWS certified, Crestron, Extron and ISO 9001:2015. Let Strategic Communications assist with your IT, Cloud and Audio Visual projects! |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Contact Details
Phone +1 502-493-7234
Website http://www.yourstrategic.com
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-11 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-07-11 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-05-02 | 2019-07-11 | Address | 313 ROXFORD ROAD NORTH, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910001660 | 2021-09-10 | CERTIFICATE OF MERGER | 2021-09-10 |
200508060513 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
SR-115345 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115346 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190711000141 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State