Search icon

QUICKSTREAM SOFTWARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E. PIKES PEAK AVE. STE. 201, COLORADO SPRINGS, CO, United States, 80903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KRUNO HUITZINGH Chief Executive Officer 555 E PIKES PEAK AVE, STE 201, COLORADO SPRINGS, CO, United States, 80903

History

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)

Filings

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