Entity Name: | THESTREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 2008 (16 years ago) |
Date of dissolution: | 02 Sep 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Sep 2020 (5 years ago) |
Document Number: | F09000000007 |
FEI/EIN Number |
061515824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, US |
Mail Address: | 225 LIBERTY STREET,27TH FLOOR, NEW YORK, NY, 10281 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CALLAWAY DAVID | Chief Executive Officer | 14 WALL STREET, NEW YORK, NY, 10005 |
LUNDBERG ERIC | Chief Financial Officer | 14 WALL STREET, NEW YORK, NY, 10005 |
MARS HEATHER | Secretary | 14 WALL STREET, NEW YORK, NY, 10005 |
ESPY BOWERS | Director | 14 WALL STREET, NEW YORK, NY, 10005 |
ZACHARIAS STEPHEN | Director | 14 WALL STREET, NEW YORK, NY, 10005 |
CRAMER JAMES | Director | 14 WALL STREET, NEW YORK, NY, 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069598 | THESTREET.COM, INC. | EXPIRED | 2010-07-28 | 2015-12-31 | - | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005 |
G09020900160 | THESTREET.COM RATINGS | EXPIRED | 2009-01-20 | 2014-12-31 | - | C/O THE STREET.COM, INC., 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-02 | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY 10005 | - |
REGISTERED AGENT CHANGED | 2020-09-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY 10005 | - |
NAME CHANGE AMENDMENT | 2015-01-22 | THESTREET, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000170690 | ACTIVE | 1000000883841 | COLUMBIA | 2021-04-09 | 2031-04-14 | $ 807.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2020-09-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-26 |
Name Change | 2015-01-22 |
Reg. Agent Change | 2014-03-14 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State