Search icon

STREET SOFTWARE TECHNOLOGY INC.

Headquarter

Company Details

Name: STREET SOFTWARE TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (47 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 522945
ZIP code: 33446
County: New York
Place of Formation: New York
Address: 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STREET SOFTWARE TECHNOLOGY INC. DOS Process Agent 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, United States, 33446

Chief Executive Officer

Name Role Address
LORI BLACK Chief Executive Officer 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, United States, 33446

Links between entities

Type:
Headquarter of
Company Number:
F22000001902
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132962956
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-25 Address 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-25 Address 7221 FRANCISCO BEND DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002906 2024-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-25
241101038771 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220329000618 2022-03-29 BIENNIAL STATEMENT 2020-11-01
20160114045 2016-01-14 ASSUMED NAME CORP INITIAL FILING 2016-01-14
A532135-7 1978-11-21 CERTIFICATE OF INCORPORATION 1978-11-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State