Name: | DOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1880763 |
ZIP code: | 14009 |
County: | Erie |
Place of Formation: | New York |
Address: | 3 HURDVILLE RD, ARCADE, NY, United States, 14009 |
Principal Address: | 4053 RTE 39, BLISS, NY, United States, 14024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HURDVILLE RD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
KATHY L DOMES | Chief Executive Officer | 4053 RTE 39, BLISS, NY, United States, 14024 |
Number | Type | Address |
---|---|---|
751233 | Retail grocery store | 560 MAIN STREET, ARCADE, NY, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2005-02-14 | Address | 43 MT. VIEW DR., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 2001-02-01 | Address | 43 MT VIEW DR, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1995-01-03 | 1997-02-24 | Address | 43 MT. VIEW DRIVE, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061989 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130109006989 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110204002996 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090115002895 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070119002127 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State