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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY JOSEPH | Chief Executive Officer | 405 PARK AVE, STE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVENUE SUITE 500, NEW YORK, NY, United States, 10022 |
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 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, 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) |
2001-09-10 | 2011-09-26 | Address | 405 PARK AVE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2011-09-26 | Address | 405 PARK AVE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2007-12-10 | Address | 405 PARK AVE SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-04 | 2001-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-04 | 2007-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-09-25 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
071210000726 | 2007-12-10 | CERTIFICATE OF CHANGE | 2007-12-10 |
070831002341 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051102002457 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030826002299 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010910002318 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State