Search icon

DOM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152547
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 66-15 WETHEROLE STREET / #9, REGO PARK, NY, United States, 11374
Address: C/O ZBIGNIEW KUCHARSKI, 66-15 WETHEROLE STREET / #9, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RZAMEK KRZYSZTOF Chief Executive Officer 67-23 61ST ROAD, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZBIGNIEW KUCHARSKI, 66-15 WETHEROLE STREET / #9, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 67-23 61ST ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 101-43 95TH STREET / APT #7, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2011-07-07 2024-04-24 Address C/O ZBIGNIEW KUCHARSKI, 66-15 WETHEROLE STREET / #9, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-07-07 2024-04-24 Address 101-43 95TH STREET / APT #7, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2003-06-06 2011-07-07 Address 101-43 95TH STREET, APT #7, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424001382 2024-04-24 BIENNIAL STATEMENT 2024-04-24
211201001448 2021-12-01 BIENNIAL STATEMENT 2021-12-01
110707002621 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090707003290 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070712002535 2007-07-12 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State