Search icon

DOMAIN SOLUTIONS CORPORATION

Company Details

Name: DOMAIN SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1994 (31 years ago)
Date of dissolution: 30 Dec 1998
Entity Number: 1808439
ZIP code: 10019
County: New York
Place of Formation: Massachusetts
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, United States, 02140

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FREDERICK L BRYANT Chief Executive Officer 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, United States, 02140

History

Start date End date Type Value
1996-04-10 1998-05-14 Address 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
1995-12-01 1996-09-04 Name BBN DOMAIN CORPORATION
1994-03-31 1995-12-01 Name BBN SOFTWARE PRODUCTS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
981230000692 1998-12-30 CERTIFICATE OF TERMINATION 1998-12-30
980514002497 1998-05-14 BIENNIAL STATEMENT 1998-03-01
960904000465 1996-09-04 CERTIFICATE OF AMENDMENT 1996-09-04
960410002035 1996-04-10 BIENNIAL STATEMENT 1996-03-01
951201000110 1995-12-01 CERTIFICATE OF AMENDMENT 1995-12-01
940331000593 1994-03-31 APPLICATION OF AUTHORITY 1994-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State