Name: | DREAMSTONE INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 10 Sep 2012 |
Entity Number: | 2920478 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 30TH ST STE 300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 115 WEST 30TH ST STE 300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2011-06-23 | Address | 115 WEST 30TH ST 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-06-18 | 2007-07-06 | Address | 60 EAST 42ND STREET, STE. 2501, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120910000790 | 2012-09-10 | ARTICLES OF DISSOLUTION | 2012-09-10 |
110623002627 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090710002402 | 2009-07-10 | BIENNIAL STATEMENT | 2009-06-01 |
070706002479 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
031014000415 | 2003-10-14 | AFFIDAVIT OF PUBLICATION | 2003-10-14 |
031014000411 | 2003-10-14 | AFFIDAVIT OF PUBLICATION | 2003-10-14 |
030618000100 | 2003-06-18 | ARTICLES OF ORGANIZATION | 2003-06-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State