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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MITHCELL DOMIN | DOS Process Agent | 1922 S. OCEAN LN., APT 16, FT. LAUDERDALE, FL, United States, 33316 |
Name | Role | Address |
---|---|---|
MITCHELL DOMIN | Chief Executive Officer | 1922 S OCEAN LN / APT 16, FT LAUDERDALE, FL, United States, 33316 |
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) |
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