Search icon

DOMINICAN COMMUNICATIONS CORP.

Headquarter

Company Details

Name: DOMINICAN COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731273
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 2 BENNETT AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELENO RAMOS DOS Process Agent 2 BENNETT AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ELENO RAMOS Chief Executive Officer 2 BENNETT AVE, NEW YORK, NY, United States, 10033

Links between entities

Type:
Headquarter of
Company Number:
709196
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
74618F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-920-659
State:
Alabama
Type:
Headquarter of
Company Number:
F96000006404
State:
FLORIDA
Type:
Headquarter of
Company Number:
F01000005727
State:
FLORIDA
Type:
Headquarter of
Company Number:
000121106
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0695161
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61876499
State:
ILLINOIS

History

Start date End date Type Value
1996-10-02 2003-06-10 Address 275 HILLCREST AVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
1996-10-02 2003-06-10 Address TWO BENNETT AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1996-10-02 2003-06-10 Address TWO BENNETT AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-06-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 1996-10-02 Address 3459 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070615002919 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050831002520 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030610002106 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010614002681 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990604000276 1999-06-04 CERTIFICATE OF MERGER 1999-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State