Search icon

STREETDELIVERY.COM, INC.

Company Details

Name: STREETDELIVERY.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (10 years ago)
Entity Number: 4638799
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 206 Elm Street, Amesbury, MA, United States, 01913

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW J LOGAN Chief Executive Officer 206 ELM STREET, AMESBURY, AMESBURY, MA, United States, 01913

History

Start date End date Type Value
2019-01-28 2020-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919000585 2022-09-19 BIENNIAL STATEMENT 2022-09-01
201109000067 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
SR-68808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160902006864 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140918000691 2014-09-18 APPLICATION OF AUTHORITY 2014-09-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State