Search icon

FIND YOUR DREAMS, INC.

Company Details

Name: FIND YOUR DREAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602966
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 110 E Bluebird Ave, Pahrump, NV, United States, 89060
Address: 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
JAMES A BOYKIN Chief Executive Officer 110 E BLUEBIRD AVE, PAHRUMP, NV, United States, 89060

Agent

Name Role Address
JAMES A. BOYKIN Agent 2747 GALWAY ROAD, BALLSTON SPA, NY, 12020

Form 5500 Series

Employer Identification Number (EIN):
141829752
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 110 E BLUEBIRD AVE, PAHRUMP, NV, 89060, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-04 Address 110 E BLUEBIRD AVE, PAHRUMP, NV, 89060, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 110 E BLUEBIRD AVE, PAHRUMP, NV, 89060, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002557 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240417004230 2024-04-17 BIENNIAL STATEMENT 2024-04-17
110708000005 2011-07-08 CERTIFICATE OF CHANGE 2011-07-08
110215002295 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090209002282 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State