Search icon

TREEHOUSE DREAMS MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
TREEHOUSE DREAMS MANAGEMENT LLC DOS Process Agent C/O TRESTLE ON TENTH, 242 TENTH AVENUE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ANDREW D. LEWIS, ESQ. Agent TONACHEL & LEWIS, P.C., 276 FIFTH AVENUE, STE. 1008, NEW YORK, NY, 10001

History

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)

Filings

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