Search icon

DAWNTREADER GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAWNTREADER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2004 (21 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 3002286
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: MICHAEL B BARRY, ESQ., 666 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 520 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL DEWOLF Chief Executive Officer C/O DAWNTREADER VENTURES, 520 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MINTZ LEVIN DOS Process Agent ATTN: MICHAEL B BARRY, ESQ., 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200467384
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-02 2008-01-15 Address C/O DAWNTREADER VENTURES, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-01-15 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-02 2008-01-15 Address ATTN: ERIC M. ROTH, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-21 2006-05-02 Address ATTN: ERIC M. ROTH, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000645 2018-07-02 CERTIFICATE OF TERMINATION 2018-07-02
080115002723 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060502002843 2006-05-02 BIENNIAL STATEMENT 2006-01-01
040121000178 2004-01-21 APPLICATION OF AUTHORITY 2004-01-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State