Search icon

DOM-LOU REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PATRICK TARTAGLIONE DOS Process Agent 149 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
PATRICK TARTAGLIONE Chief Executive Officer 149 MAIN STREET, DOBBS FERRY, NY, United States, 10522

History

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)

Filings

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