Name: | DREAM WORLD SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (30 years ago) |
Entity Number: | 1960663 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-02A BELL BLVD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 43-23 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE DAVIS | Chief Executive Officer | 42-02A BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
DREAM WORLD SHOPS, INC. | DOS Process Agent | 42-02A BELL BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2013-09-11 | Address | 43-23 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2011-10-06 | 2013-09-11 | Address | 43-23 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2011-10-06 | Address | 43-21 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2011-10-06 | Address | 43-21 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2011-10-06 | Address | 43-21 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803000756 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
130911006153 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111006002163 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090909002642 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070910002745 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State