Name: | CONEY ISLAND DREAMING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187313 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O COUGAR CAPITAL LLC, 20 West 55th Street, 10th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CONEY ISLAND DREAMING LLC | DOS Process Agent | C/O COUGAR CAPITAL LLC, 20 West 55th Street, 10th Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-25 | 2023-12-27 | Address | ATTN: E.E. GEDULD, 1370 AVE OF AMERICAS / 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-10-23 | 2013-04-25 | Address | 1370 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK`, NY, 10019, USA (Type of address: Service of Process) |
2005-04-06 | 2007-10-23 | Address | SUITE 2301, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227000838 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
130425002471 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110427002227 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090331002876 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
071023000797 | 2007-10-23 | CERTIFICATE OF CHANGE | 2007-10-23 |
070403002240 | 2007-04-03 | BIENNIAL STATEMENT | 2007-04-01 |
061204000410 | 2006-12-04 | CERTIFICATE OF PUBLICATION | 2006-12-04 |
050406000171 | 2005-04-06 | ARTICLES OF ORGANIZATION | 2005-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State