Search icon

STREAMBASE SYSTEMS, INC.

Company Details

Name: STREAMBASE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2004 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3141232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 181 SPRING ST, LEXINGTON, MA, United States, 02421
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
MARK PALMER Chief Executive Officer 181 SPRING ST, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2011-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-05 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-22 2011-12-05 Address 92 HAYDEN AVE, LEXINGTON, MA, 02421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179040 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
121212006437 2012-12-12 BIENNIAL STATEMENT 2012-12-01
111228002780 2011-12-28 BIENNIAL STATEMENT 2011-12-01
111205000434 2011-12-05 CERTIFICATE OF CHANGE 2011-12-05
041222000864 2004-12-22 APPLICATION OF AUTHORITY 2004-12-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State