Search icon

DREAMS EAST II, INC.

Company Details

Name: DREAMS EAST II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691246
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 359 SEA CLIFF AVE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 SEA CLIFF AVE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
GEORGE GRAMAGLIA Chief Executive Officer 359 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2009-10-09 2025-04-16 Address 359 SEA CLIFF AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2003-10-27 2025-04-16 Address 359 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2001-10-22 2009-10-09 Address 1138 BENMORE AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2001-10-22 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416004520 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
140116002356 2014-01-16 BIENNIAL STATEMENT 2013-10-01
111013002908 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091009002502 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071016002207 2007-10-16 BIENNIAL STATEMENT 2007-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State