Name: | STREETWISE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 25 May 2006 |
Entity Number: | 2126322 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 378 WELLINGTON RD. S., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER SPICHER | Chief Executive Officer | 378 WELLINGTON RD. S., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 378 WELLINGTON RD. S., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-02 | 2001-03-12 | Address | 662 6TH PL S, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2001-03-12 | Address | 662 6TH PL S, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-03-25 | 2001-03-12 | Address | 662 SIXTH PLACE, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060525001288 | 2006-05-25 | CERTIFICATE OF DISSOLUTION | 2006-05-25 |
050425002255 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030226002517 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010312002124 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990402002440 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970325000257 | 1997-03-25 | CERTIFICATE OF INCORPORATION | 1997-03-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State