Name: | HIGH DREAMS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2018 (7 years ago) |
Entity Number: | 5367633 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 230 W MARIE ST, MARIE ST, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 230 W MARIE ST, HICKSVILE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIGH DREAMS CONSTRUCTION, INC. | DOS Process Agent | 230 W MARIE ST, MARIE ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
OLINDA CESPEDES | Chief Executive Officer | 230 W MARIE ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 91 BOOTH ST, HEM, NY, 11550, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 230 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-28 | 2025-02-01 | Address | 91 BOOTH STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041229 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
221025002615 | 2022-10-25 | BIENNIAL STATEMENT | 2022-06-01 |
180628000681 | 2018-06-28 | CERTIFICATE OF INCORPORATION | 2018-06-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State