Search icon

MITCHELL DOMIN INC.

Headquarter

Company Details

Name: MITCHELL DOMIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (31 years ago)
Entity Number: 1862532
ZIP code: 33316
County: Nassau
Place of Formation: New York
Address: 1922 S. OCEAN LN., APT 16, FT. LAUDERDALE, FL, United States, 33316
Principal Address: 1922 S OCEAN LN / APT 16, FT LAUDERDALE, FL, United States, 33316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MITHCELL DOMIN DOS Process Agent 1922 S. OCEAN LN., APT 16, FT. LAUDERDALE, FL, United States, 33316

Chief Executive Officer

Name Role Address
MITCHELL DOMIN Chief Executive Officer 1922 S OCEAN LN / APT 16, FT LAUDERDALE, FL, United States, 33316

Links between entities

Type:
Headquarter of
Company Number:
F03000002486
State:
FLORIDA

History

Start date End date Type Value
2022-01-12 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-05 2022-01-12 Address 1922 S. OCEAN LN., APT 16, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
2016-08-08 2018-10-05 Address 1922 S. OCEAN LN., APT 16, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
2002-10-23 2016-08-08 Address 1922 S OCEAN LN / APT 16, FT LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
2002-10-23 2022-01-12 Address 1922 S OCEAN LN / APT 16, FT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220112002214 2022-01-12 BIENNIAL STATEMENT 2022-01-12
181005006094 2018-10-05 BIENNIAL STATEMENT 2018-10-01
160920006254 2016-09-20 BIENNIAL STATEMENT 2014-10-01
160808000325 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
121018002346 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State