Search icon

ANY DREAM INC.

Headquarter

Company Details

Name: ANY DREAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070431
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 10 EAST 129TH STREET, SUITE 1, NEW YORK, NY, United States, 10035
Principal Address: C/O PARK AVENUE ARTISTS, LLC, 10 EAST 129TH STREET SUITE 1, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PARK AVENUE ARTISTS, LLC DOS Process Agent 10 EAST 129TH STREET, SUITE 1, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
JORDAN DONICA Chief Executive Officer C/O PARK AVENUE ARTISTS, LLC, 10 EAST 129TH STREET SUITE 1, NEW YORK, NY, United States, 10035

Links between entities

Type:
Headquarter of
Company Number:
001778516
State:
RHODE ISLAND

History

Start date End date Type Value
2025-02-06 2025-02-06 Address C/O PARK AVENUE ARTISTS, LLC, 10 EAST 129TH STREET SUITE 1, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-01-17 2025-02-06 Address C/O PARK AVENUE ARTISTS, LLC, 10 EAST 129TH STREET SUITE 1, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2017-01-19 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-19 2025-02-06 Address 10 EAST 129TH STREET, SUITE 1, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001361 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230111001680 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210129060219 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190117060605 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170119000296 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State