Name: | DOMINION STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1987 (37 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1214431 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Virginia |
Principal Address: | 101 COMMONWEALTH BLVD, PO BOX 5191, MARTINSVILLE, VA, United States, 24115 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WALTER JAMES CARUBA | Chief Executive Officer | 101 COMMONWEALTH BLVD, MARTINSVILLE, VA, United States, 24112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1998-01-09 | Address | P.O. BOX 477, STANLEYTOWN, VA, 24168, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1998-01-09 | Address | P.O. BOX 5191, 22 E. CHURCH STREET, MARTINSVILLE, VA, 24115, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-12-08 | 1993-01-26 | Address | WILLIAM F. FRANCK, 22 EAST CHURCH STREET, MARTINSVILLE, VA, 24112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16486 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1470548 | 2000-05-03 | ANNULMENT OF AUTHORITY | 2000-05-03 |
980109002534 | 1998-01-09 | BIENNIAL STATEMENT | 1997-12-01 |
940106002344 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930126002479 | 1993-01-26 | BIENNIAL STATEMENT | 1992-12-01 |
B575935-4 | 1987-12-08 | APPLICATION OF AUTHORITY | 1987-12-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State