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
Name | Role | Address |
---|---|---|
DAN RAMSDEN | Chief Executive Officer | 500 E 77TH ST, 1905, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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