Search icon

DREAM TEAM PERSONNEL CORP.

Headquarter

Company Details

Name: DREAM TEAM PERSONNEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2021 (3 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 6318855
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 425 West 18th St., #15B, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DREAM TEAM PERSONNEL CORP., ILLINOIS CORP_73072093 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 West 18th St., #15B, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN B. DATRI Chief Executive Officer 425 WEST 18TH ST., #15B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-11 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2025-01-27 Address 425 WEST 18TH ST., #15B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-27 Address 425 West 18th St., #15B, New York, NY, 10011, USA (Type of address: Service of Process)
2021-11-17 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127001843 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
240311002326 2024-03-11 BIENNIAL STATEMENT 2024-03-11
211103001745 2021-11-03 CERTIFICATE OF INCORPORATION 2021-11-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State