Search icon

NameStream.com, Inc.

Company Details

Name: NameStream.com, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jun 2004 (21 years ago)
Date of Dissolution: 23 Oct 2019 (5 years ago)
Date of Status Change: 23 Oct 2019 (5 years ago)
Identification Number: 000140690
ZIP code: 02917
County: Providence County
Principal Address: 400 PUTNAM PIKE SUITE D203, SMITHFIELD, RI, 02917, USA
Purpose: OPERATE AS AN ICANN ACCREDITED DOMAIN NAME REGISTRAR WHEN ACCREDITED BY ICANN. SELL INTERNET DOMAIN NAMES AND ASSOCIATED SERVICES.

Industry & Business Activity

NAICS

518210 Data Processing, Hosting, and Related Services

This industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID STRACHMAN Agent 50 PARK ROW WEST-SUITE 109, PROVIDENCE, RI, 02903, USA

CEO

Name Role Address
JAMES W ARCHER CEO 400 PUTNAM PIKE STE 203 SMITHFIELD, RI 02917 US

Filings

Number Name File Date
201925106820 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-23
201924343190 Statement of Change of Registered/Resident Agent Office 2019-10-15
201914622720 Revocation Notice For Failure to File An Annual Report 2019-08-22
201914008650 Registered Office Not Maintained 2019-08-19
201907052770 Revocation Notice For Failure to File An Annual Report 2019-07-24
201862311910 Annual Report 2018-04-17
201733639680 Annual Report 2017-02-06
201693384600 Annual Report 2016-02-29
201555635550 Annual Report 2015-02-24
201433671250 Annual Report 2014-01-20

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State