Search icon

STREAMLITE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RANDALL CLARK Chief Executive Officer 3000 CENTRE PARKWAY, SUITE 100, ATLANTA, GA, United States, 30344

History

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)

Filings

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