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
Name | Role | Address |
---|---|---|
CORNELIUS A TRAYNOR | Chief Executive Officer | 28-16 34TH ST #1B, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
% MARK S GOTTLIEB CPA | DOS Process Agent | 320 NORTHERN BLVD, STE 3, GREAT NECK, NY, United States, 11021 |
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) |
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