Name: | DOMINIC & GUISEPPA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1965 (59 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 193365 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 FROST STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 14 BAYARD STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ZUNNO | DOS Process Agent | 32 FROST STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
VINCENT DELIO | Chief Executive Officer | 621 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-13 | 1993-12-28 | Address | 32 FROST ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646198 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C230860-1 | 1996-01-24 | ASSUMED NAME CORP DISCONTINUANCE | 1996-01-24 |
931228002727 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
C205429-2 | 1993-12-09 | ASSUMED NAME CORP INITIAL FILING | 1993-12-09 |
531266-4 | 1965-12-13 | CERTIFICATE OF INCORPORATION | 1965-12-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State