Name: | STREAMLINE CXO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2023 (2 years ago) |
Branch of: | STREAMLINE CXO, LLC, Alabama (Company Number 000-021-568) |
Entity Number: | 6809624 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Alabama |
Foreign Legal Name: | STREAMLINE CXO, LLC |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-09-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-06-23 | 2024-09-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-27 | 2023-06-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-27 | 2023-06-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001950 | 2024-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-13 |
230623001171 | 2023-06-22 | CERTIFICATE OF PUBLICATION | 2023-06-22 |
230427000579 | 2023-04-26 | APPLICATION OF AUTHORITY | 2023-04-26 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State