Name: | DAYDREAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1989 (36 years ago) |
Entity Number: | 1329078 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1601 3RD AVENUE #12F, NEW YORK, NY, United States, 10128 |
Address: | C/O PETER DAY, 1601 3RD AVE SUITE 12F, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DAY | Chief Executive Officer | 1601 3RD AVENUE #12F, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PETER DAY, 1601 3RD AVE SUITE 12F, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 1997-05-07 | Address | % PETER DAY, 1601 3RD AVENUE SUITE 12F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1989-02-24 | 1994-04-18 | Address | C/O PETER DAY, 1601 3RD AVE.,STE-12F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090414003243 | 2009-04-14 | BIENNIAL STATEMENT | 2009-02-01 |
070309003087 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050315002738 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030204002543 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010302002491 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State