Name: | DOMINO MEN'S SHOP OF BAYSHORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 22 Jan 2002 |
Entity Number: | 1110990 |
ZIP code: | 11385 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58-25 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMINO MEN'S SHOP | DOS Process Agent | 58-25 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
RJ BRANCATO | Chief Executive Officer | SOUTH SHORE MALL, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1999-04-02 | Address | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1999-04-02 | Address | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1986-09-11 | 1999-04-02 | Address | 5825 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020122000196 | 2002-01-22 | CERTIFICATE OF DISSOLUTION | 2002-01-22 |
990402002465 | 1999-04-02 | BIENNIAL STATEMENT | 1998-09-01 |
931028002136 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
B399950-4 | 1986-09-11 | CERTIFICATE OF INCORPORATION | 1986-09-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State