Search icon

DREAMTHREE, INC.

Company Details

Name: DREAMTHREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346068
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 15060 Ventura Blvd, Suite 300, Sherman Oaks, CA, United States, 91403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JEREMY MERRIFIELD Chief Executive Officer 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-01-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-04 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-04 2025-01-13 Address 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-03-24 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113003206 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240404000101 2024-03-24 CERTIFICATE OF CHANGE BY ENTITY 2024-03-24
231010001733 2023-10-10 CERTIFICATE OF CHANGE BY ENTITY 2023-10-10
231009000709 2023-10-09 BIENNIAL STATEMENT 2023-01-01
130115000464 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

USAspending Awards / Financial Assistance

Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State