Name: | ADSTREAM AMERICA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2030944 |
ZIP code: | 10016 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADSTREAM AMERICA LLC | DOS Process Agent | 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-08 | 2021-01-15 | Address | 347 7TH AVE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-03 | 2019-04-08 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-09 | 2010-06-03 | Address | 56 MAIN ST, STE 200, VENTURA, CA, 93001, USA (Type of address: Service of Process) |
2004-05-10 | 2006-05-09 | Address | 141 SOUTH BARRINGTON AVE, SUITE C, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process) |
2002-06-07 | 2004-05-10 | Address | MICHELE COOK, 744 BROAD STREET, STE. 1924, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060395 | 2021-01-15 | BIENNIAL STATEMENT | 2020-05-01 |
190408060415 | 2019-04-08 | BIENNIAL STATEMENT | 2018-05-01 |
161101002000 | 2016-11-01 | BIENNIAL STATEMENT | 2016-05-01 |
100603002371 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
061113000541 | 2006-11-13 | CERTIFICATE OF AMENDMENT | 2006-11-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State