Search icon

DREAMVISIBLE, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1441 broadway ste 5023, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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