Name: | POSS. DREAMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1998 (27 years ago) |
Entity Number: | 2222002 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | POSSIBLE DREAMS, LTD. |
Fictitious Name: | POSS. DREAMS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6 PERRY DRIVE, FOXBORO, MA, United States, 02035 |
Name | Role | Address |
---|---|---|
DAWN MCCORMACK | Chief Executive Officer | 6 PERRY DRIVE, FOXBORO, MA, United States, 02035 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000215002950 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
991012000791 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980127000623 | 1998-01-27 | APPLICATION OF AUTHORITY | 1998-01-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State