Name: | STREAM INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1998 (26 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2322623 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 20 WILLIAM STREET / SUITE 310, WELLESLEY, MA, United States, 02481 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHRYN V MARINELLO | Chief Executive Officer | 20 WILLIAM STREET / SUITE 310, WELLESLEY, MA, United States, 02481 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2010-12-13 | Address | 20 WILLIAM STREET, SUITE 310, WELLESLEY, MA, 02481, USA (Type of address: Principal Executive Office) |
2008-12-18 | 2010-12-13 | Address | 20 WILLIAM STREET, SUITE 310, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2008-12-18 | Address | 2220 CAMPBELL CREEK BLVD, STE 100, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2008-12-18 | Address | 2220 CAMPBELL CREEK BLVD, STE 100, RICHARDSON, TX, 75082, USA (Type of address: Principal Executive Office) |
2005-06-10 | 2010-12-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000261 | 2012-01-04 | CERTIFICATE OF TERMINATION | 2012-01-04 |
101213002503 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081218002872 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061130002421 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050610002102 | 2005-06-10 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State