Name: | DOMAIN COMPUTER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2105163 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38TH ST 14TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 38TH ST 14TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL DIMEN | Chief Executive Officer | 263 WEST 38TH ST 14TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2001-01-16 | Address | 121 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2001-01-16 | Address | 121 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-01-23 | 2001-01-16 | Address | 121 WEST 27TH STREET, NE YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646187 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010116002576 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990111002249 | 1999-01-11 | BIENNIAL STATEMENT | 1999-01-01 |
970123000192 | 1997-01-23 | CERTIFICATE OF INCORPORATION | 1997-01-23 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State