Name: | STREAMLITE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3497223 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3000 CENTRE PARKWAY, SUITE 100, ATLANTA, GA, United States, 30344 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RANDALL CLARK | Chief Executive Officer | 3000 CENTRE PARKWAY, SUITE 100, ATLANTA, GA, United States, 30344 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2011-06-10 | Address | 3000 CENTRE PARKWAY, SUITE 100, ATLANTA, GA, 30344, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2011-06-10 | Address | 3000 CENTRE PARKWAY, SUITE 100, ATLANTA, GA, 30344, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2011-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-30 | 2009-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050963 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110610002334 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
100929000279 | 2010-09-29 | CERTIFICATE OF AMENDMENT | 2010-09-29 |
090330002725 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070330000170 | 2007-03-30 | APPLICATION OF AUTHORITY | 2007-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State