Name: | DREAMCHASER PRODUCTIONS USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 1998 (26 years ago) |
Entity Number: | 2297800 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-15 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-15 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
001004002226 | 2000-10-04 | BIENNIAL STATEMENT | 2000-09-01 |
000124000439 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
981209000068 | 1998-12-09 | AFFIDAVIT OF PUBLICATION | 1998-12-09 |
981209000064 | 1998-12-09 | AFFIDAVIT OF PUBLICATION | 1998-12-09 |
980915000535 | 1998-09-15 | APPLICATION OF AUTHORITY | 1998-09-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State