Search icon

DOLMEN ENTERPRISES, INC.

Company Details

Name: DOLMEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1462297
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 320 NORTHERN BLVD, STE 3, GREAT NECK, NY, United States, 11021
Principal Address: C/O MARK S. GOTTLIEB, 320 NORTHERN BLVD., STE. 3, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELIUS A TRAYNOR Chief Executive Officer 28-16 34TH ST #1B, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
% MARK S GOTTLIEB CPA DOS Process Agent 320 NORTHERN BLVD, STE 3, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-05-10 1996-09-10 Address % MARK S GOTTLIEB CPA, 320 NORTH BLVD STE 3, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-08-13 1996-09-10 Address 410 EAST 78TH STREET, APT. 2C, NEW YORK, NY, 10021, 1683, USA (Type of address: Chief Executive Officer)
1993-08-13 1995-05-10 Address 410 EAST 78TH STREET, SUITE 2C, NEW YORK, NY, 10021, 1683, USA (Type of address: Principal Executive Office)
1993-08-13 1995-05-10 Address 410 EAST 78TH STREET, SUITE 2C, NEW YORK, NY, 10021, 1683, USA (Type of address: Service of Process)
1990-07-20 1993-08-13 Address TRAYNOR, 410 E 78TH ST S-2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751019 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
960910002319 1996-09-10 BIENNIAL STATEMENT 1996-07-01
950510002087 1995-05-10 BIENNIAL STATEMENT 1993-07-01
930813002079 1993-08-13 BIENNIAL STATEMENT 1992-07-01
C164974-3 1990-07-20 CERTIFICATE OF INCORPORATION 1990-07-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State