Name: | DREAM SDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2007 (17 years ago) |
Entity Number: | 3591530 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-11-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-14 | 2023-11-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-04-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-30 | 2023-04-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-11-09 | 2023-03-30 | Address | 132 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231104000258 | 2023-11-04 | BIENNIAL STATEMENT | 2023-11-01 |
230414005786 | 2023-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-14 |
230330002450 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
211105002491 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
091201002845 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
080229000946 | 2008-02-29 | CERTIFICATE OF PUBLICATION | 2008-02-29 |
071109000012 | 2007-11-09 | ARTICLES OF ORGANIZATION | 2007-11-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State