NEIGHBORHOOD DREAMS, INC.

Name: | NEIGHBORHOOD DREAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2003 (22 years ago) |
Entity Number: | 2944267 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 199-19 LINDEN BLVD, ST. ALBANS, NY, United States, 11412 |
Principal Address: | 115-43 158TH ST, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT DAVIS | Chief Executive Officer | 115-43 158TH ST, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199-19 LINDEN BLVD, ST. ALBANS, NY, United States, 11412 |
Number | Type | End date |
---|---|---|
31DA1151458 | CORPORATE BROKER | 2025-04-20 |
109940269 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401381577 | REAL ESTATE SALESPERSON | 2025-11-09 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2016-11-17 | Address | 199-21 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2008-03-13 | 2009-07-30 | Address | 199-21 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2007-02-01 | 2009-07-30 | Address | 115-43 158TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2009-07-30 | Address | 115-43 158TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2007-02-01 | 2008-03-13 | Address | 115-43 158TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161117000666 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
161004000791 | 2016-10-04 | ANNULMENT OF DISSOLUTION | 2016-10-04 |
DP-1830348 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090730002803 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
080313000509 | 2008-03-13 | CERTIFICATE OF CHANGE | 2008-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
160395 | CNV_LF | INVOICED | 2012-02-16 | 100 | LF - Late Fee |
160396 | OL VIO | INVOICED | 2012-02-02 | 300 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State