Search icon

J.S.Y. DREAM LLC

Company Details

Name: J.S.Y. DREAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jan 2011 (14 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4041117
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: C/O AA & TC INC, 1220 BROADWAY # 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
J.S.Y. DREAM LLC DOS Process Agent C/O AA & TC INC, 1220 BROADWAY # 704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-01 2024-05-16 Address C/O AA & TC INC, 1220 BROADWAY # 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-05-30 2023-06-01 Address C/O AA & TC INC, 1220 BROADWAY # 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-02-05 2019-05-30 Address 163-04 BOOTHMEMORIAL AVE, SUITE 167, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2013-01-09 2015-02-05 Address 67-63 CLOVERDALE LANE,, SUITE 167, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2011-01-11 2013-01-09 Address 67-63 CLOVERDALE LANE,, SUITE 107, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002871 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
230601002217 2023-06-01 BIENNIAL STATEMENT 2023-01-01
210305060876 2021-03-05 BIENNIAL STATEMENT 2021-01-01
190530060026 2019-05-30 BIENNIAL STATEMENT 2019-01-01
170111006735 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150205006241 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130109007172 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110418000639 2011-04-18 CERTIFICATE OF PUBLICATION 2011-04-18
110111000723 2011-01-11 ARTICLES OF ORGANIZATION 2011-01-11

Date of last update: 16 Jan 2025

Sources: New York Secretary of State