DREAMER REALTY CORP.

Name: | DREAMER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1980 (45 years ago) |
Entity Number: | 618194 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354 |
Principal Address: | DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY BERGMANN | Chief Executive Officer | DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, United States, 11354 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILSON SHUM ESQ | DOS Process Agent | 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-05 | 2024-05-05 | Address | DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2024-05-05 | Address | 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-04-08 | 2018-04-03 | Address | 37-01 MAIN STREET, SUITE 8, FLUSHING, FL, 11354, USA (Type of address: Service of Process) |
2014-05-19 | 2024-05-05 | Address | DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-05-19 | 2016-04-08 | Address | 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240505000238 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
220513002899 | 2022-05-13 | BIENNIAL STATEMENT | 2022-04-01 |
210421060282 | 2021-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
180403006569 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160408006039 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State