Name: | THE STRATEGY COLLECTIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 May 2014 (11 years ago) |
Entity Number: | 4577148 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2019-09-13 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-14 | 2017-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913000648 | 2019-09-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-13 |
SR-105107 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170331006006 | 2017-03-31 | BIENNIAL STATEMENT | 2016-05-01 |
140725000042 | 2014-07-25 | CERTIFICATE OF PUBLICATION | 2014-07-25 |
140514000444 | 2014-05-14 | APPLICATION OF AUTHORITY | 2014-05-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State