Name: | STREAMWEAVER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 07 Oct 2021 |
Entity Number: | 4496253 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT C. ROACH | Chief Executive Officer | 350 W 14TH STREET, APT 6, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-05 | 2021-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007003043 | 2021-10-07 | CERTIFICATE OF TERMINATION | 2021-10-07 |
210901002205 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
180611000120 | 2018-06-11 | CERTIFICATE OF AMENDMENT | 2018-06-11 |
131205000175 | 2013-12-05 | APPLICATION OF AUTHORITY | 2013-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3153208301 | 2021-01-21 | 0202 | PPS | 33 Irving Pl Fl 3, New York, NY, 10003-2332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6288327307 | 2020-04-30 | 0202 | PPP | 33 Irving Place 3rd Floor, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State