Search icon

CARDINAL STRATEGIES, LLC

Company Details

Name: CARDINAL STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5348711
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Activity Description: Leadership and professional development services to K-12 schools. Dynamic, transformational educational leader with over 50 years expertise in curriculum, instruction and assessment. Proven track record of enhancing student achievement in urban settings. Experience in new school design & implementation. Extensive understanding of data analysis and program development for continuous school and system improvement. Accomplished change agent and leadership coach specializing in utilizing data driven instruction to improve student outcomes and enhance teacher performance. Demonstrated leadership skills honed across district, regional, central department of education and non-profit roles. Recipient of Title I Distinguished Educator designation. Specialties: Leadership Coaching Strategic Planning Implementing Data Driven Systems for Continuous School Improvement Teacher Evaluation & Supervision Instructional & Curricular Change New School Design & Implementation
Address: Cardinal Strategies, LLC, 10 Beechnut Court, East Quogue, NY, United States, 11942

Contact Details

Phone +1 917-539-1653

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
HEIDI DIEN LUDWIG DOS Process Agent Cardinal Strategies, LLC, 10 Beechnut Court, East Quogue, NY, United States, 11942

History

Start date End date Type Value
2018-05-29 2024-05-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-29 2024-05-02 Address 10 BEECHNUT COURT, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003580 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504002100 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200505060323 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180906000314 2018-09-06 CERTIFICATE OF PUBLICATION 2018-09-06
180529010056 2018-05-29 ARTICLES OF ORGANIZATION 2018-05-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State