STREAM NEW YORK INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JARROD B PONTIUS | Chief Executive Officer | 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State