Name: | STREETER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855360 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, F56, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STREETER TECHNOLOGIES, INC. | DOS Process Agent | 244 5TH AVENUE, F56, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JARED A. GIBBS | Chief Executive Officer | 244 5TH AVENUE, F56, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-22 | 2021-02-16 | Address | 399 RUGBY ROAD, APT 1, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2019-01-22 | 2021-02-16 | Address | 399 RUGBY ROAD, APT 1, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-03-21 | 2019-01-22 | Address | 150 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2017-03-21 | 2019-01-22 | Address | 150 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2017-03-21 | 2019-01-22 | Address | 150 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-02-12 | 2017-03-21 | Address | 7 DEY STREET, STE 504, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2017-03-21 | Address | 7 DEY STREET, STE 504, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-02-12 | 2017-03-21 | Address | 7 DEY STREET, STE 504, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2007-02-12 | Address | 45 JOHN ST, STE 611, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-02-10 | 2007-02-12 | Address | 45 JOHN ST, STE 611, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216061086 | 2021-02-16 | BIENNIAL STATEMENT | 2021-01-01 |
190122060743 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170321006323 | 2017-03-21 | BIENNIAL STATEMENT | 2017-01-01 |
130116006185 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110216003001 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
081230002546 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070212003044 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050210002208 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030110000690 | 2003-01-10 | CERTIFICATE OF INCORPORATION | 2003-01-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State