Name: | DREAM STREET PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523894 |
ZIP code: | 12196 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 16 BREIGLE LANE, WEST SAND LANE, NY, United States, 12196 |
Principal Address: | 16 BREIGLE LANE, W SAND LAKE, NY, United States, 12196 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVONNE M COOPER | Chief Executive Officer | 16 BREIGLE LANE, W SAND LAKE, NY, United States, 12196 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BREIGLE LANE, WEST SAND LANE, NY, United States, 12196 |
Number | Type | End date |
---|---|---|
31CO1110474 | CORPORATE BROKER | 2025-06-18 |
109923743 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401306432 | REAL ESTATE SALESPERSON | 2025-08-06 |
10401282916 | REAL ESTATE SALESPERSON | 2025-12-05 |
10401389869 | REAL ESTATE SALESPERSON | 2026-09-24 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150819006026 | 2015-08-19 | BIENNIAL STATEMENT | 2015-05-01 |
130521006081 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110601003093 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090629002108 | 2009-06-29 | BIENNIAL STATEMENT | 2009-05-01 |
070530000376 | 2007-05-30 | CERTIFICATE OF INCORPORATION | 2007-05-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State