DOMINIC SALES, LTD.

Name: | DOMINIC SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1986 (39 years ago) |
Entity Number: | 1134519 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 234 PARK AVENUE, SYRACUSE, NY, United States, 13204 |
Principal Address: | 234 PARK AVENUEN, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 PARK AVENUE, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MICHAEL F FANTACONE | Chief Executive Officer | 234 PARK AVENUE, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2011-01-14 | Address | 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2011-01-14 | Address | 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2011-01-14 | Address | 234 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1993-12-27 | 1998-12-28 | Address | 519 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1992-12-28 | 1998-12-28 | Address | 519 SOUTH GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221002072 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110114002457 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081210003018 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061129002068 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050120002846 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State