Name: | DREAMVISIBLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2013 (12 years ago) |
Entity Number: | 4359803 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1441 broadway ste 5023, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1441 broadway ste 5023, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-08-20 | Address | 57 W 57TH STREET 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-06-26 | 2024-04-12 | Address | 57 W 57TH STREET 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-07-24 | 2017-06-26 | Address | 345 WEST 145TH STREET, TOWER 14A, STE. 2A, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2013-02-13 | 2017-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-02-13 | 2014-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820000175 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
240412003509 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
210224060179 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
201208060826 | 2020-12-08 | BIENNIAL STATEMENT | 2019-02-01 |
170626000217 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
140724000764 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
140708000425 | 2014-07-08 | CERTIFICATE OF PUBLICATION | 2014-07-08 |
140415000138 | 2014-04-15 | CERTIFICATE OF CHANGE | 2014-04-15 |
130213000432 | 2013-02-13 | ARTICLES OF ORGANIZATION | 2013-02-13 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State