Search icon

DREAMS TRAVEL & TOURS INC.

Headquarter

Company Details

Name: DREAMS TRAVEL & TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2011 (14 years ago)
Entity Number: 4044681
ZIP code: 10001
County: New York
Place of Formation: New York
Address: AMIT GOEL, 244 5TH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 244 5TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIT GOEL DOS Process Agent AMIT GOEL, 244 5TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AMIT GOEL Chief Executive Officer 244 5TH AVENUE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F16000005122
State:
FLORIDA

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 339 HICKSVILLE ROAD, 249, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2019-02-07 2025-01-15 Address 339 HICKSVILLE ROAD, 249, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2019-02-07 2025-01-15 Address AMIT GOEL, 249, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2017-08-28 2019-02-07 Address AMIT GOEL, SRINIVAS RAJARAM, 244 5TH AVENUE SUITE 2732, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-07 2019-02-07 Address 4705 S SPAGO DR, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115001859 2025-01-15 BIENNIAL STATEMENT 2025-01-15
190207060546 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170828006194 2017-08-28 BIENNIAL STATEMENT 2017-01-01
160107006696 2016-01-07 BIENNIAL STATEMENT 2015-01-01
110120000335 2011-01-20 CERTIFICATE OF INCORPORATION 2011-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State