Name: | DREAMWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804579 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 888 Park Avenue Apt 13C, 600 West 246th Street Bronx NY 10471, NY, NY, United States, 10075 |
Principal Address: | 183 Madison Avenue, 10F, 10TH FL, ny, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT L FRANCO | Chief Executive Officer | 183 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL GREENSPAN | DOS Process Agent | 888 Park Avenue Apt 13C, 600 West 246th Street Bronx NY 10471, NY, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 183 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2024-03-19 | Address | 183 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-06-24 | 2024-03-19 | Address | 183 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2009-06-24 | Address | 183 MADISON AVENUE, SUITE 1015, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-03-28 | 2009-06-24 | Address | 350 5TH AVE, STE 7706, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319004200 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
200303060541 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006742 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006150 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140509002052 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State