Name: | CREATIVE DREAMS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2019 (6 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 5594927 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 PLYMOUTH RD, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 7 Plymouth road, Massapequa, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREATIVE DREAMS REALTY CORP. | DOS Process Agent | 7 PLYMOUTH RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MATTHEW KALWISS | Chief Executive Officer | 7 PLYMOUTH ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-06 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-29 | 2022-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-29 | 2025-01-27 | Address | 7 PLYMOUTH RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004190 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
220610002548 | 2022-06-10 | BIENNIAL STATEMENT | 2021-07-01 |
190729010272 | 2019-07-29 | CERTIFICATE OF INCORPORATION | 2019-07-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State