Name: | DOM PETROFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1254905 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 1139 47TH AVENUE, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMEN PETROSSIAN | Chief Executive Officer | 18 BLVD DE LA TOUR - MAUBOURG, PARIS, France |
Name | Role | Address |
---|---|---|
PETROSSIAN INC. | DOS Process Agent | 1139 47TH AVENUE, LIC, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-10 | 2013-01-22 | Address | 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Service of Process) |
1998-08-10 | 2013-01-22 | Address | 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Principal Executive Office) |
1997-02-04 | 1998-08-10 | Address | ATTN PETER OLBERG, 1675 BROADWAY, NEW YORK, NY, 10019, 5820, USA (Type of address: Service of Process) |
1993-12-09 | 1998-08-10 | Address | 182 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-12-09 | 1998-08-10 | Address | 18 BOULEVARD LATOUR-MAUBOURG, PARIS, 75007, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122006173 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110105002052 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081201002615 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061206002085 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050112002798 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State