Name: | STREAMLINE HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2000 (25 years ago) |
Entity Number: | 2490410 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-20 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-23 | 2006-07-20 | Address | 520 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2003-10-08 | 2006-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-08 | 2005-09-23 | Address | 4500 EXECUTIVE DRIVE. STE. 210, NAPLES, FL, 34119, USA (Type of address: Service of Process) |
2003-05-15 | 2003-10-08 | Address | 2 NO. BROADWAY 2ND FL. STE 204, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2002-04-04 | 2003-05-15 | Address | 329 MAMARONECK RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2000-03-24 | 2002-04-04 | Address | 3461 BONITA BAY BOULEVARD, SUITE 201, BONITA SPRINGS, FL, 34134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060720000058 | 2006-07-20 | CERTIFICATE OF CHANGE | 2006-07-20 |
050923000268 | 2005-09-23 | CERTIFICATE OF CHANGE | 2005-09-23 |
031008000181 | 2003-10-08 | CERTIFICATE OF CHANGE | 2003-10-08 |
030515000864 | 2003-05-15 | CERTIFICATE OF CHANGE | 2003-05-15 |
030512000592 | 2003-05-12 | CERTIFICATE OF CORRECTION | 2003-05-12 |
020404000405 | 2002-04-04 | CERTIFICATE OF CHANGE | 2002-04-04 |
000324000443 | 2000-03-24 | APPLICATION OF AUTHORITY | 2000-03-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State