DAWNTREADER GROUP INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL DEWOLF | Chief Executive Officer | C/O DAWNTREADER VENTURES, 520 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MINTZ LEVIN | DOS Process Agent | ATTN: MICHAEL B BARRY, ESQ., 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State