Name: | DREAM TEAM HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1988 (37 years ago) |
Entity Number: | 1228889 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVE FL 18, FL 18, NEW YORK, NY, United States, 10017 |
Principal Address: | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREAM TEAM HOTEL, INC. | DOS Process Agent | 100 PARK AVE FL 18, FL 18, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN VICKERS | Chief Executive Officer | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2024-01-01 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2024-01-01 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-03-02 | 2016-01-04 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-03-02 | 2016-01-04 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041621 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220105000429 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102060068 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180105006221 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160104006058 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State