Entity Number 3856573
Status Inactive
NameDREAM RAINMAKERS, INC.
CountyGreene
Date of registration 16 Sep 2009 (15 years ago) 16 Sep 2009
Date of dissolution 21 Jun 2021 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
DREAM RAINMAKERS, INC.
DOS Process Agent
60 BRYANTS PLAZA., ROUTE 32, GREENVILLE, NY, United States, 12083
DEBRA DANNER
Chief Executive Officer
60 BRYANTS PLAZA, ROUTE 32, GREENVILLE, NY, United States, 12083
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)
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