Name: | DOM-LOU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1963 (62 years ago) |
Date of dissolution: | 20 Nov 2019 |
Entity Number: | 161196 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 149 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK TARTAGLIONE | DOS Process Agent | 149 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
PATRICK TARTAGLIONE | Chief Executive Officer | 149 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2016-06-07 | Address | 3 LINDEN HEIGHTS, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2010-05-10 | 2016-06-07 | Address | 3 LINDEN HEIGHTS, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2010-05-10 | 2016-06-07 | Address | 3 LINDEN HEIGHTS, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2009-02-27 | 2010-05-10 | Address | 3 LINDEN HEIGHTS, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2009-02-27 | 2010-05-10 | Address | 3 LINDEN HEIGHTS, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000612 | 2019-11-20 | JUDICIAL DISSOLUTION | 2019-11-20 |
171220006040 | 2017-12-20 | BIENNIAL STATEMENT | 2017-11-01 |
160607006719 | 2016-06-07 | BIENNIAL STATEMENT | 2015-11-01 |
131126002496 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111208002767 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State