Name: | DREAM CLOUD COMMUNICATIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2021 (4 years ago) |
Entity Number: | 5959285 |
ZIP code: | 10549 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 350 north bedford rd., #1029, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEAH REID | Chief Executive Officer | 350 NORTH BEDFORD RD. #1029, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 350 north bedford rd., #1029, MOUNT KISCO, NY, United States, 10549 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 350 NORTH BEDFORD RD. #1029, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 5 PARKER ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-03-28 | Address | 5 PARKER ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 350 NORTH BEDFORD RD. #1029, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 5 PARKER ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002640 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
241218003203 | 2024-12-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-16 |
241204002695 | 2024-12-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-04 |
231226003116 | 2023-12-26 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-26 |
231206000419 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State