Search icon

ATHLETES DREAM MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHLETES DREAM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029895
ZIP code: 90048
County: Westchester
Place of Formation: New York
Address: 8715 BURTON WAY, APT 404, WEST HOLLYWOOD, CA, United States, 90048

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TORU MIHARA DOS Process Agent 8715 BURTON WAY, APT 404, WEST HOLLYWOOD, CA, United States, 90048

Chief Executive Officer

Name Role Address
TORU MIHARA Chief Executive Officer 8715 BURTON WAY, APT 404, WEST HOLLYWOOD, CA, United States, 90048

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 8715 BURTON WAY, APT 404, WEST HOLLYWOOD, CA, 90048, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 1 TULIP TREE LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 8715 BURTON WAY, APT 404, WEST HOLLYWOOD, CA, 90048, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-11 Address 1 TULIP TREE LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240311003787 2024-03-11 BIENNIAL STATEMENT 2024-03-11
231130023525 2023-11-30 BIENNIAL STATEMENT 2022-03-01
060622000945 2006-06-22 CERTIFICATE OF CHANGE (BY AGENT) 2006-06-22
060406002743 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040517000076 2004-05-17 CERTIFICATE OF CORRECTION 2004-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State