Name: | STRATEGIC EMPLOYMENT NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2017 (8 years ago) |
Entity Number: | 5195456 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-21 | 2023-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-31 | 2021-05-21 | Address | 80 EXCHANGE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818002392 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210811002577 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
210521000123 | 2021-05-21 | CERTIFICATE OF CHANGE | 2021-05-21 |
200422060047 | 2020-04-22 | BIENNIAL STATEMENT | 2019-08-01 |
171109000283 | 2017-11-09 | CERTIFICATE OF PUBLICATION | 2017-11-09 |
170831010219 | 2017-08-31 | ARTICLES OF ORGANIZATION | 2017-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2887058 | PROCESSING | INVOICED | 2018-09-18 | 50 | License Processing Fee |
2887059 | DCA-SUS | CREDITED | 2018-09-18 | 450 | Suspense Account |
2801034 | LICENSE | CREDITED | 2018-06-19 | 500 | Employment Agency Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State