Name: | DOME PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1987 (38 years ago) |
Entity Number: | 1151729 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. MOTELSON | Chief Executive Officer | 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 WINANT PLACE, STATEN ISLAND, NY, United States, 10309 |
Number | Type | End date |
---|---|---|
31MO0915903 | CORPORATE BROKER | 2026-04-04 |
109923497 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401214477 | REAL ESTATE SALESPERSON | 2026-02-02 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-08 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-24 | 2001-04-05 | Address | 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-04-06 | 2001-04-05 | Address | 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, 3577, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2001-04-05 | Address | 1855 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, 3577, USA (Type of address: Chief Executive Officer) |
1987-03-11 | 1994-03-24 | Address | 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1987-03-11 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060198 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
171012006237 | 2017-10-12 | BIENNIAL STATEMENT | 2017-03-01 |
130311007069 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110412002990 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090319002241 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070801002244 | 2007-08-01 | BIENNIAL STATEMENT | 2007-03-01 |
050927002476 | 2005-09-27 | BIENNIAL STATEMENT | 2005-03-01 |
030530002468 | 2003-05-30 | BIENNIAL STATEMENT | 2003-03-01 |
010405002544 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990312002326 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8481967203 | 2020-04-28 | 0202 | PPP | 109 Winant Place, Staten Island, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State