Name: | IT STREAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2004 (21 years ago) |
Entity Number: | 3020970 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2011-06-14 | Address | 46 STATE ST., 3RD FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-03-03 | 2011-06-14 | Address | 46 STATE ST., 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614000559 | 2011-06-14 | CERTIFICATE OF CHANGE | 2011-06-14 |
100216002445 | 2010-02-16 | BIENNIAL STATEMENT | 2010-03-01 |
080313002668 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
070510000993 | 2007-05-10 | CERTIFICATE OF PUBLICATION | 2007-05-10 |
060327003331 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040804000338 | 2004-08-04 | CERTIFICATE OF AMENDMENT | 2004-08-04 |
040303000172 | 2004-03-03 | ARTICLES OF ORGANIZATION | 2004-03-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State