DREAM TREES INC.

Name: | DREAM TREES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2009 (16 years ago) |
Entity Number: | 3773752 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREAM TREES INC. | DOS Process Agent | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
NAK BOG KIM | Chief Executive Officer | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 222 BRYANT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2025-06-03 | Address | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2025-06-03 | Address | 38-03 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2011-02-28 | 2016-08-01 | Address | 217-04 NORTHERN BLVD, #30, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603003231 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230201003968 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211221001058 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190917060243 | 2019-09-17 | BIENNIAL STATEMENT | 2019-02-01 |
160801007445 | 2016-08-01 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State