Search icon

DREAM RAINMAKERS, INC.

Print

Details

Entity Number 3856573

Status Inactive

NameDREAM RAINMAKERS, INC.

CountyGreene

Date of registration 16 Sep 2009 (15 years ago)

Date of dissolution 21 Jun 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 60 BRYANTS PLAZA., ROUTE 32, GREENVILLE, NY, United States, 12083

Address ZIP code 12083

Principal Address 60 BRYANTS PLAZA, ROUTE 32, GREENVILLE, NY, United States, 12083

Principal Address ZIP code 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DREAM RAINMAKERS, INC.

DOS Process Agent

60 BRYANTS PLAZA., ROUTE 32, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address

DEBRA DANNER

Chief Executive Officer

60 BRYANTS PLAZA, ROUTE 32, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value

2013-09-24

2022-02-11

Address

60 BRYANTS PLAZA, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)

2013-09-24

2022-02-11

Address

60 BRYANTS PLAZA., ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

2011-10-04

2013-09-24

Address

PO BOX 663, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)

2011-10-04

2013-09-24

Address

60 BRYANTS PLAZA, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

2009-09-16

2021-06-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2009-09-16

2013-09-24

Address

P.O. BOX 663, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220211000259

2021-06-21

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-06-21

130924006329

2013-09-24

BIENNIAL STATEMENT

2013-09-01

111004002294

2011-10-04

BIENNIAL STATEMENT

2011-09-01

090916000146

2009-09-16

CERTIFICATE OF INCORPORATION

2009-09-16

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts