DOM CHIC, INC.

Name: | DOM CHIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1985 (40 years ago) |
Entity Number: | 1040663 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O WAYNE J PRICE ESQ, 311 COURT ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | 311 COURT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CAVAGNUOLO | Chief Executive Officer | 311 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WAYNE J PRICE ESQ, 311 COURT ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 1998-01-09 | Address | %WAYNE J. PRICE, ESQ., 311 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1985-11-18 | 1994-02-01 | Address | %WAYNE J. PRICE, ESQ., 312 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111205002778 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091201002770 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071108002591 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051229002144 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031028002701 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State