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 |
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 |
---|---|---|
MARK PALMER | Chief Executive Officer | 181 SPRING ST, LEXINGTON, MA, United States, 02421 |
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) |
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