Search icon

DREAMTIGEREQUITIES CORPORATION

Company Details

Name: DREAMTIGEREQUITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2003 (21 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 2978836
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 500 E 77TH ST, 1905, NEW YORK, NY, United States, 10162
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAN RAMSDEN Chief Executive Officer 500 E 77TH ST, 1905, NEW YORK, NY, United States, 10162

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-03 2012-10-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-03 2024-10-31 Address 500 E 77TH ST, 1905, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2003-11-18 2006-01-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-18 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241031000131 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
191127060281 2019-11-27 BIENNIAL STATEMENT 2019-11-01
SR-89042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171110006259 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151113006250 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131114006567 2013-11-14 BIENNIAL STATEMENT 2013-11-01
121004000220 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
111109002693 2011-11-09 BIENNIAL STATEMENT 2011-11-01
091102002621 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071108002432 2007-11-08 BIENNIAL STATEMENT 2007-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State