Search icon

DREAMSTREET HOLSTEINS, INC.

Company Details

Name: DREAMSTREET HOLSTEINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1982 (42 years ago)
Date of dissolution: 29 Jan 1987
Entity Number: 801748
ZIP code: 13856
County: Delaware
Place of Formation: New York
Address: PO BOX 209, WALTON, NY, United States, 13856

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS W. WOOD DOS Process Agent PO BOX 209, WALTON, NY, United States, 13856

History

Start date End date Type Value
1983-12-12 1983-12-21 Name DREAMSTREET CATTLE COMPANY, INC.
1982-10-29 1983-12-12 Name DREAMSTREET HOLSTEINS, INC.

Filings

Filing Number Date Filed Type Effective Date
B451602-3 1987-01-29 CERTIFICATE OF MERGER 1987-01-29
B051466-2 1983-12-21 CERTIFICATE OF AMENDMENT 1983-12-21
B048203-2 1983-12-12 CERTIFICATE OF AMENDMENT 1983-12-12
A916084-6 1982-10-29 CERTIFICATE OF INCORPORATION 1982-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8806157 Securities, Commodities, Exchange 1988-09-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-06
Termination Date 1992-08-21

Parties

Name BEGLEY
Role Plaintiff
Name DREAMSTREET HOLSTEINS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State