Search icon

DREAM SCENES, INC.

Company Details

Name: DREAM SCENES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295239
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 55 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801
Address: 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM SCENES, INC. DOS Process Agent 55 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ARTHUR BRILL Chief Executive Officer 55 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-10-16 2016-09-07 Address 55 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2012-09-17 2014-10-16 Address 55 BLOOMINGDALE RD, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-10-16 Address 55 BLOOMINGDALE RD, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)
2012-09-17 2014-10-16 Address 55 BLOOMINGDALE RD, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2000-09-28 2012-09-17 Address ARTHUR BRILL, 47 BLOOMINGDALE RD., HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180906006810 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907006792 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141016006711 2014-10-16 BIENNIAL STATEMENT 2014-09-01
120917002128 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913002595 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State