Name: | QUICKSTREAM SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1998 (26 years ago) |
Date of dissolution: | 18 Jan 2001 |
Entity Number: | 2320068 |
ZIP code: | 80903 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 55 E. PIKES PEAK AVE. STE. 201, COLORADO SPRINGS, CO, United States, 80903 |
Principal Address: | 555 E PIKES PEAK AVE, STE 201, COLORADO SPRINGS, CO, United States, 80903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 E. PIKES PEAK AVE. STE. 201, COLORADO SPRINGS, CO, United States, 80903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KRUNO HUITZINGH | Chief Executive Officer | 555 E PIKES PEAK AVE, STE 201, COLORADO SPRINGS, CO, United States, 80903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2001-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2001-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-30 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-30 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010118000064 | 2001-01-18 | SURRENDER OF AUTHORITY | 2001-01-18 |
001204002090 | 2000-12-04 | BIENNIAL STATEMENT | 2000-11-01 |
991001000820 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
981130000550 | 1998-11-30 | APPLICATION OF AUTHORITY | 1998-11-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State