ONESTREAM NETWORKS, LLC
Headquarter
Name: | ONESTREAM NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 3377784 |
ZIP code: | 84095 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 10701 s river front pkwy, ste 450, SOUTH JORDAN, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10701 s river front pkwy, ste 450, SOUTH JORDAN, UT, United States, 84095 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-13 | 2023-10-23 | Address | 500 LEE RD., SUITE 200, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2018-03-06 | 2023-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-06 | 2019-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-19 | 2018-03-06 | Address | 1151 PITTSFORD-VICTOR ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000441 | 2023-10-20 | SURRENDER OF AUTHORITY | 2023-10-20 |
220601000838 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200615060466 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
190513002027 | 2019-05-13 | BIENNIAL STATEMENT | 2018-06-01 |
180306000483 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State