Search icon

ADSTREAM AMERICA LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ADSTREAM AMERICA LLC DOS Process Agent 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
M11000001850
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141793174
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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