DOCUMENTATION STRATEGIES, INC.
Headquarter
Name: | DOCUMENTATION STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1984 (41 years ago) |
Entity Number: | 927369 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Activity Description: | Documentation Strategies has provided technical writing and IT consulting services since 1981. Services include web content and consolidation, training, e-learning, project management, business analysis, software testing and IT staffing. |
Address: | 15 Second Avenue, 15 SECOND AVENUE, Rensselaer, NY, United States, 12144 |
Principal Address: | 15 SECOND AVE, RENSSELAER, NY, United States, 12144 |
Contact Details
Website http://www.docstrats.com
Phone +1 518-432-1233
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAMI M COLE | Chief Executive Officer | 15 SECOND AVE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
DOCUMENTATION STRATEGIES, INC. | DOS Process Agent | 15 Second Avenue, 15 SECOND AVENUE, Rensselaer, NY, United States, 12144 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 15 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2023-11-15 | 2024-06-03 | Address | 15 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 15 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-06-03 | Address | 15 Second Avenue, 15 SECOND AVENUE, Rensselaer, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006033 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231115001455 | 2023-11-15 | BIENNIAL STATEMENT | 2022-06-01 |
200601061200 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007627 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006832 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State