Name: | DREAMTECH INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2015 (10 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 4806775 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-08 43RD AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWOK LEE | DOS Process Agent | 101-08 43RD AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
KWOK LEE | Chief Executive Officer | 101-08 43RD AVENUE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-18 | 2023-06-16 | Address | 101-08 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2015-08-18 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-18 | 2023-06-16 | Address | 101-08 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616001469 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
190821060049 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170818006157 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
150818010403 | 2015-08-18 | CERTIFICATE OF INCORPORATION | 2015-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6971018505 | 2021-03-04 | 0202 | PPS | 10108 43rd Ave, Corona, NY, 11368-2436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State