Search icon

NORDIC DREAM, LLC

Company Details

Name: NORDIC DREAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2008 (16 years ago)
Entity Number: 3739849
ZIP code: 01266
County: Hamilton
Place of Formation: New York
Address: 64 lenox road, p.o. box 261, WEST STOCKBRIDGE, MA, United States, 01266

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 lenox road, p.o. box 261, WEST STOCKBRIDGE, MA, United States, 01266

History

Start date End date Type Value
2024-10-01 2024-11-08 Address 64 lenox road, p.o. box 261, WEST STOCKBRIDGE, MA, 01266, USA (Type of address: Service of Process)
2023-02-08 2024-10-01 Address 47 railroad street, apt. 204, GREAT BARRINGTON, MA, 01230, USA (Type of address: Service of Process)
2016-11-15 2023-02-08 Address 368 SHAKER RIDGE DRIVE, CANAAN, NY, 12029, USA (Type of address: Service of Process)
2008-11-05 2016-11-15 Address 139 LAPLAND LAKE ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001796 2024-11-08 BIENNIAL STATEMENT 2024-11-08
241001039566 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
230208002497 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
221116001541 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201105061052 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181116006403 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161115006302 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141107006472 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121126002326 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101112002424 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State