Search icon

195 STRATEGY LLC

Company Details

Name: 195 STRATEGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2019 (6 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 5633590
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2019-10-18 2022-05-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-18 2022-05-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-07 2019-10-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-10-07 2019-10-18 Address 56 7TH AVE., APT. 2L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526000559 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
191018000360 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
191007010040 2019-10-07 ARTICLES OF ORGANIZATION 2019-10-07

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16950
Current Approval Amount:
16950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7934.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State