Search icon

DOME SECURITIES CORP.

Company Details

Name: DOME SECURITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1995 (30 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 1959472
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 405 PARK AVENUE SUITE 500, NEW YORK, NY, United States, 10022
Principal Address: 405 PARK AVE, STE 500, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY JOSEPH Chief Executive Officer 405 PARK AVE, STE 500, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVENUE SUITE 500, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-10-01 2012-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2012-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-10 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-10 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-09-10 2011-09-26 Address 405 PARK AVE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121218000230 2012-12-18 SURRENDER OF AUTHORITY 2012-12-18
121001000130 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000340 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110926002644 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090925002500 2009-09-25 BIENNIAL STATEMENT 2009-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State