DREAM THE END, LLC

Name: | DREAM THE END, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2008 (17 years ago) |
Entity Number: | 3631082 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
DREAM THE END, LLC | DOS Process Agent | C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2024-06-26 | Address | C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, 11937, USA (Type of address: Service of Process) |
2018-02-06 | 2023-12-22 | Address | C/O MELISSA JONES, 150 WEST 30TH ST #1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-12-22 | 2018-02-06 | Address | C/O MELISSA JONES, 511 WEST 25TH ST., STE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-13 | 2010-12-22 | Address | 212 WEST 22ND STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002289 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
231222001777 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
200204061130 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180206006805 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
140303006316 | 2014-03-03 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State