JETSTREAM COMMUNICATIONS, INC.

Name: | JETSTREAM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 14 Jan 2004 |
Entity Number: | 2470339 |
ZIP code: | 94586 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | PO BOX 5124, SAN RAMON, CA, United States, 94586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5124, SAN RAMON, CA, United States, 94586 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SUBRAMANIAN SUNDARESH | Chief Executive Officer | 5400 HELLYER AVE, SAN JOSE, CA, United States, 95138 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-07 | 2003-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040114000172 | 2004-01-14 | SURRENDER OF AUTHORITY | 2004-01-14 |
030211000446 | 2003-02-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-02-11 |
021211000038 | 2002-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-10 |
020306002635 | 2002-03-06 | BIENNIAL STATEMENT | 2002-02-01 |
000207000157 | 2000-02-07 | APPLICATION OF AUTHORITY | 2000-02-07 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State