STRATEGIC OPERATIONAL SERVICES CORP
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | STRATEGIC OPERATIONAL SERVICES CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 04 Oct 2018 |
Branch of: | STRATEGIC OPERATIONAL SERVICES CORP, NEW YORK (Company Number 4726228) |
Business ALEI: | 1286870 |
Annual report due: | 04 Oct 2020 |
Business address: | 145 W 28TH STREET SUITE 602, NEW YORK, NY, 10001, United States |
Mailing address: | PO BOX 8436, NEW YORK, NY, United States, 10116 |
Place of Formation: | NEW YORK |
E-Mail: | RICHARD@STRATEGICOPERATIONAL.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | RICHARD@STRATEGICOPERATIONAL.COM |
Name | Role | Business address |
---|---|---|
RICHARD DAUBER | Officer | 145 W 28TH STREET, SUITE 602, ***NO MAIL***, NEW YORK, NY, 10001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012039701 | 2023-10-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011903514 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006643193 | 2019-09-12 | - | Annual Report | Annual Report | 2019 |
0006255678 | 2018-10-04 | 2018-10-04 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information