Search icon

STREETER TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
STREETER TECHNOLOGIES, INC. DOS Process Agent 244 5TH AVENUE, F56, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JARED A. GIBBS Chief Executive Officer 244 5TH AVENUE, F56, NEW YORK, NY, United States, 10001

History

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)

Filings

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