Name: | DREAMCHASER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2007 (18 years ago) |
Entity Number: | 3496834 |
ZIP code: | 90067 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 10100 SANTA MONICA BOULEVARD, #1700, LOS ANGELES, CA, United States, 90067 |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J MATLOF | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, NY, United States, 90067 |
Name | Role | Address |
---|---|---|
MARY PARENT | Chief Executive Officer | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 10100 SANTA MONICA BLVD., SUIT, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-05 | Address | 10100 SANTA MONICA BLVD., SUIT, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 10100 SANTA MONICA BLVD., SUIT, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001822 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230309004547 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210308061150 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061100 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303007164 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State