Search icon

SHADESTREAM LLC

Company Details

Name: SHADESTREAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2019 (6 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 5629706
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 252 W 76TH ST, APT 3C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SHADESTREAM LLC DOS Process Agent 252 W 76TH ST, APT 3C, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-09-01 2025-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-01 2025-01-03 Address 252 W 76TH ST, APT 3C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2020-03-23 2023-09-01 Address 252 W 76TH ST, APT 3C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-09-30 2023-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-09-30 2020-03-23 Address 54 W. 74TH ST., APT. 503, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004253 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
230901007249 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211003000091 2021-10-03 BIENNIAL STATEMENT 2021-10-03
200323000562 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
200302000778 2020-03-02 CERTIFICATE OF PUBLICATION 2020-03-02
191226000300 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
190930010021 2019-09-30 ARTICLES OF ORGANIZATION 2019-09-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State