Name: | DREAM GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (22 years ago) |
Date of dissolution: | 15 May 2018 |
Entity Number: | 2820433 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2015-01-06 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-10-08 | 2015-01-06 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180515000764 | 2018-05-15 | ARTICLES OF DISSOLUTION | 2018-05-15 |
161004007543 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
150106000196 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
141008006319 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130318006393 | 2013-03-18 | BIENNIAL STATEMENT | 2012-10-01 |
100924002364 | 2010-09-24 | BIENNIAL STATEMENT | 2010-10-01 |
080930002342 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
071023001047 | 2007-10-23 | CERTIFICATE OF PUBLICATION | 2007-10-23 |
061023002375 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
021008000402 | 2002-10-08 | ARTICLES OF ORGANIZATION | 2002-10-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State