Search icon

CALIFORNIA DREAMIN' LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CALIFORNIA DREAMIN' LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2006 (19 years ago)
Date of dissolution: 19 Dec 2012
Entity Number: 3420122
ZIP code: 10172
County: Suffolk
Place of Formation: New York
Address: 277 PARK AVE, 48TH FL, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
IMPERIAL CAPITAL, LLC; ATTN ALLEN WOOSTER DOS Process Agent 277 PARK AVE, 48TH FL, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2010-10-21 2012-10-30 Address 485 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-29 2010-10-21 Address ATTN: ALLEN WOOSTER, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-03 2008-05-29 Address 4 DEACON COURT, DIX HILLS, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219000158 2012-12-19 ARTICLES OF DISSOLUTION 2012-12-19
121030006031 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101021003076 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081010002009 2008-10-10 BIENNIAL STATEMENT 2008-10-01
080529000519 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State