Search icon

DREAMCATCHIN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMCATCHIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2021 (5 years ago)
Entity Number: 5931028
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSE BURGOS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3376305

Unique Entity ID

Unique Entity ID:
VVEDRJUUUWP5
CAGE Code:
10DH6
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2025-02-18

Commercial and government entity program

CAGE number:
10DH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
JOSE L. BURGOS

History

Start date End date Type Value
2025-06-06 2025-06-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2025-06-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-06-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-18 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250606003705 2025-05-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-05-06
250605002999 2025-05-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-05-06
220930006669 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929020155 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220218000204 2021-07-21 CERTIFICATE OF PUBLICATION 2021-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State