DEWYCREAM INC

Name: | DEWYCREAM INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2019 (6 years ago) |
Entity Number: | 5537675 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 Saratoga Village Blvd, BLDG 37,STE 37C, Malta, NY, United States, 12020 |
Address: | 401 new karner rd.,, suite 301, #3425, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHN BATON | Chief Executive Officer | 100 SARATOGA VILLAGE BLVD, BLDG 37,STE 37C, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 401 new karner rd.,, suite 301, #3425, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 401 NEW KARNER RD STE 301, #3425, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-18 | Address | 100 SARATOGA VILLAGE BLVD, BLDG 37,STE 37C, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-06-18 | Address | 100 SARATOGA VILLAGE BLVD, BLDG 37,STE 37C, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-06-18 | Address | 401 new karner rd.,, suite 301, #3425, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-08-28 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618001089 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
240910000334 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
220208004013 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
190419010258 | 2019-04-19 | CERTIFICATE OF INCORPORATION | 2019-04-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State