DREAMS EAST, INC.

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
Name | Role | Address |
---|---|---|
GEORGE J GRAMAGLIA | Chief Executive Officer | 1 TOWER PLACE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 TOWER PLACE, ROSLYN, NY, United States, 11576 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State