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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 SEA CLIFF AVE, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
GEORGE GRAMAGLIA | Chief Executive Officer | 359 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579 |
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 |
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