Name: | DEAM INVESTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1947 (78 years ago) |
Date of dissolution: | 09 Aug 2011 |
Entity Number: | 67796 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | ATTN ANJIE LA ROCCA, 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHRISTINE ROSNER | Chief Executive Officer | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2009-10-15 | Address | ATTN ANJIE LA ROCCA, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2007-10-12 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2005-11-03 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2005-11-03 | Address | ATTN:LINDA WONDRACK, TWO INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2003-10-28 | Address | 2 INTERNATIONAL PL, BOSTON, MA, 02110, 4103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110809000756 | 2011-08-09 | CERTIFICATE OF TERMINATION | 2011-08-09 |
091015002735 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071012002769 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
060306000199 | 2006-03-06 | CERTIFICATE OF AMENDMENT | 2006-03-06 |
051103003370 | 2005-11-03 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State