Name: | TREEHOUSE DREAMS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368393 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TRESTLE ON TENTH, 242 TENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TREEHOUSE DREAMS MANAGEMENT LLC | DOS Process Agent | C/O TRESTLE ON TENTH, 242 TENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW D. LEWIS, ESQ. | Agent | TONACHEL & LEWIS, P.C., 276 FIFTH AVENUE, STE. 1008, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-09 | 2013-11-18 | Address | C/O GRESTLE ON TENTH, 242 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-14 | 2013-07-09 | Address | 504 WEST 111TH STREET, #33, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2007-03-30 | 2009-04-14 | Address | 295 SPRUCE RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2001-04-03 | 2007-03-30 | Address | 295 SPRUCE RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1999-04-16 | 2001-04-03 | Address | 286A SPRUCE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417006202 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
131118006110 | 2013-11-18 | BIENNIAL STATEMENT | 2013-04-01 |
130709000221 | 2013-07-09 | CERTIFICATE OF AMENDMENT | 2013-07-09 |
110510002087 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090414002900 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070330002193 | 2007-03-30 | BIENNIAL STATEMENT | 2007-04-01 |
050419002632 | 2005-04-19 | BIENNIAL STATEMENT | 2005-04-01 |
030425002379 | 2003-04-25 | BIENNIAL STATEMENT | 2003-04-01 |
010403002044 | 2001-04-03 | BIENNIAL STATEMENT | 2001-04-01 |
991224000304 | 1999-12-24 | AFFIDAVIT OF PUBLICATION | 1999-12-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State