Search icon

DOME ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOME ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 08 Feb 2007
Entity Number: 1626235
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260
Address: 567 7TH AVE, 3RD FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN RUBANO DOS Process Agent 567 7TH AVE, 3RD FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEVIN BLACKWELL Chief Executive Officer 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260

History

Start date End date Type Value
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-18 2004-02-12 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-05-18 2004-02-12 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070208000608 2007-02-08 CERTIFICATE OF MERGER 2007-02-08
060501003156 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040527002779 2004-05-27 BIENNIAL STATEMENT 2004-04-01
040212002887 2004-02-12 BIENNIAL STATEMENT 2002-04-01
000515002113 2000-05-15 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State