Search icon

DOMINIQUE NEW YORK REALTY, INC.

Company Details

Name: DOMINIQUE NEW YORK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1596467
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: EDWARD D. TEPLITZ, 712 FIFTH AVENUE___17TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 712 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD D. TEPLITZ, 712 FIFTH AVENUE___17TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHOGO FUKUOKA Chief Executive Officer 1229 NORTH SYCAMORE AVENUE, #113, LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
1991-12-16 1993-05-12 Address 345 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1269362 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930512003233 1993-05-12 BIENNIAL STATEMENT 1992-12-01
911216000094 1991-12-16 CERTIFICATE OF INCORPORATION 1991-12-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State