STRATEGIC STREAMS II LLC

Name: | STRATEGIC STREAMS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2014 (11 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 4574454 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEV GRZHONKO | DOS Process Agent | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEV GRZHONKO | Agent | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-16 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-05-06 | 2024-05-16 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2020-05-06 | 2024-05-06 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-05-04 | 2020-05-06 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-04-17 | 2018-05-04 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002767 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
240506003216 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220603001763 | 2022-06-03 | BIENNIAL STATEMENT | 2022-05-01 |
200506060667 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504007304 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State