Name: | DOMINICANA RADIO DISPATCHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650224 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-09 Northern Boulevard, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX R SUERO | DOS Process Agent | 101-09 Northern Boulevard, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
FELIX R SUERO | Chief Executive Officer | 101-09 NORTHERN BOULEVARD, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 101-09 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 102-19 NORTHERN BLVD, CORONA, NY, 11368, 1138, USA (Type of address: Chief Executive Officer) |
2006-07-28 | 2025-01-22 | Address | 89-21 ELMHURST AVENUE, ELMHURST, NY, 11373, 1546, USA (Type of address: Service of Process) |
2006-07-28 | 2025-01-22 | Address | 102-19 NORTHERN BLVD, CORONA, NY, 11368, 1138, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2006-07-28 | Address | 37-55 108 ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2006-07-28 | Address | 144-50 35 AVE, APT 2A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1996-07-22 | 1998-07-16 | Address | 33-13 98TH ST, 1ST FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1996-07-22 | Address | 37-55 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1998-07-16 | Address | 37-55 108TH STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1992-07-09 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003017 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
130725000515 | 2013-07-25 | ANNULMENT OF DISSOLUTION | 2013-07-25 |
DP-1833638 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060728002355 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
020701002400 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000720002624 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980716002309 | 1998-07-16 | BIENNIAL STATEMENT | 1998-07-01 |
960722002508 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
930811002490 | 1993-08-11 | BIENNIAL STATEMENT | 1993-07-01 |
920709000043 | 1992-07-09 | CERTIFICATE OF INCORPORATION | 1992-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9913118604 | 2021-03-26 | 0202 | PPS | 10109 Northern Blvd, Corona, NY, 11368-1654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2569987707 | 2020-05-01 | 0202 | PPP | 10109 NORTHERN BLVD, CORONA, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State