Name: | GIRLS DREAM OUT LOUD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2008 (17 years ago) |
Entity Number: | 3743651 |
ZIP code: | 21202 |
County: | Kings |
Place of Formation: | New York |
Address: | 160 Imlay Street, 5E2, Brooklyn, NY, United States, 21202 |
Principal Address: | 160 Imlay Street, 5E2, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIRLS DREAM OUT LOUD, INC. | DOS Process Agent | 160 Imlay Street, 5E2, Brooklyn, NY, United States, 21202 |
Name | Role | Address |
---|---|---|
SAMANTHA RAZOOK | Chief Executive Officer | 160 IMLAY STREET, 5E2, BROOKLYN, NY, United States, 11231 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 400 3RD AVENUE, 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-08-03 | Address | C/O GIRLS DREAM OUT LOUD, INC., 400 3RD AVENUE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2018-11-05 | 2020-11-02 | Address | C/O GIRLS DREAM OUT LOUD, INC., 400 3RD AVENUE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2018-11-05 | 2023-08-03 | Address | 400 3RD AVENUE, 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803004040 | 2023-08-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102063218 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006491 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
151013000237 | 2015-10-13 | CERTIFICATE OF AMENDMENT | 2015-10-13 |
141103006662 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State