Search icon

STREAMLINE HOLDING, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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