Search icon

STREAM NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STREAM NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 20 WILLIAM ST, STE 310, WELLESLEY, MA, United States, 02481
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JARROD B PONTIUS Chief Executive Officer 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2014-08-14 2018-08-02 Address 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2014-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-13 2014-08-14 Address 20 WILLIAM ST, STE 310, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-10-13 Address 125 HIGH STREET 30TH FLR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-35709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006100 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006507 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006011 2014-08-14 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State