Search icon

DREAMS EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1074295
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1 TOWER PLACE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J GRAMAGLIA Chief Executive Officer 1 TOWER PLACE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TOWER PLACE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1996-04-17 1998-04-09 Address 1 TOWER ST, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-04-17 1998-04-09 Address 1 TOWER ST, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-04-17 1998-04-09 Address 1 TOWER ST, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-06-28 1996-04-17 Address 1 TOWER STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-06-28 1996-04-17 Address 1 TOWER STREET, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1798005 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000413002110 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980409002539 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960417002514 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930628002571 1993-06-28 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State