Search icon

STREAMLINED PROPERTY MANAGEMENT, INC.

Company Details

Name: STREAMLINED PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729744
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 95 Wall Street, Apt 302, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 Wall Street, Apt 302, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HITOMI ARINO Chief Executive Officer 95 WALL STREET, APT 302, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 95 WALL STREET, APT 302, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-03-01 2024-10-09 Address 122 EAST 42ND ST, STE 2515, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2006-03-01 2024-10-09 Address 122 EAST 42ND ST, STE 2515, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-03-01 Address 369 LEXINGTON AVE / 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-02-20 2006-03-01 Address 369 LEXINGTON AVE / 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-02-11 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-11 2006-03-01 Address 369 LEXINGTON AVE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002532 2024-10-09 BIENNIAL STATEMENT 2024-10-09
140414002258 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120316002943 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100223002663 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080215002519 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060301003048 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040220002543 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020211000617 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State