Search icon

POSS. DREAMS

Company Details

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

Chief Executive Officer

Name Role Address
DAWN MCCORMACK Chief Executive Officer 6 PERRY DRIVE, FOXBORO, MA, United States, 02035

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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