STRATEGA LLC

Name: | STRATEGA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2020 (5 years ago) |
Entity Number: | 5733516 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-08-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-07-14 | 2025-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-01 | 2025-07-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-01 | 2025-07-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-04 | 2024-03-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250807003849 | 2025-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-08-07 |
250714000248 | 2025-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-11 |
240301033269 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
221004000557 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
220929023145 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State