Search icon

STREAMLINE HEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STREAMLINE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1996 (29 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 2014846
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 2400 Old Milton Parkway, Alpharetta, GA, United States, 30009
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
STREAMLINE HEALTH, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WYCHE T GREEN III Chief Executive Officer 2400 OLD MILTON PARKWAY, ALPHARETTA, GA, United States, 30009

History

Start date End date Type Value
2022-11-18 2022-11-18 Address 1175 PEACHTREE STREET NE, 10TH FLOOR, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer)
2022-11-18 2022-11-18 Address 2400 OLD MILTON PARKWAY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2020-03-03 2022-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2022-11-18 Address 1175 PEACHTREE STREET NE, 10TH FLOOR, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221118000677 2022-11-17 CERTIFICATE OF TERMINATION 2022-11-17
220301000276 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303061673 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-86019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008711 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State