Search icon

DREAMBRIDGE ENTERTAINMENT INC.

Company Details

Name: DREAMBRIDGE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100610
ZIP code: 10025
County: New York
Place of Formation: New York
Address: P.O. BOX 250031, NEW YORK, NY, United States, 10025
Principal Address: 4475 HENRY HUDSON PARKWAY, 2D, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKOLE WILLIAMS DOS Process Agent P.O. BOX 250031, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NIKOLE WILLIAMS Chief Executive Officer 4475 HENRY HUDSON PARKWAY, 2D, BRONX, NY, United States, 10471

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4475 HENRY HUDSON PARKWAY, 2D, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 4475 HENRY HUDSON PARKWAY, 2D, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2025-03-10 Address 4475 HENRY HUDSON PARKWAY, 2D, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-10 Address P.O. BOX 250031, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-03-10 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-10 2023-03-08 Address P.O. BOX 250031, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002066 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230308000673 2023-03-08 BIENNIAL STATEMENT 2023-03-01
211011000844 2021-10-11 BIENNIAL STATEMENT 2021-10-11
170310010560 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State