Search icon

CREATIVE DREAMS, INC.

Company Details

Name: CREATIVE DREAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963498
ZIP code: 10020
County: Queens
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 9465 wilshire blvd, suite 300, BEVERLY HILLS, CA, United States, 90212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
PETER FACINELLI Chief Executive Officer 9465 WILSHIRE BLVD, SUITE 300, BEVERLY HILLS, CA, United States, 90212

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 10990 WILSHIRE BLVD., 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 9465 WILSHIRE BLVD, SUITE 300, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 1334 PARK VIEW AVE STE 350, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-09-16 Address 1334 PARK VIEW AVE STE 350, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 1334 PARK VIEW AVE STE 350, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916000051 2024-09-13 AMENDMENT TO BIENNIAL STATEMENT 2024-09-13
240116003723 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
231016002432 2023-10-16 BIENNIAL STATEMENT 2023-10-01
210805003047 2021-08-05 CERTIFICATE OF CHANGE BY ENTITY 2021-08-05
210805002314 2021-08-05 BIENNIAL STATEMENT 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State