Name: | DOMINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2343243 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 LEXINGTON AVE #7A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICARDO J BRUM | Chief Executive Officer | 90 LEXINGTON AVE #7A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICARDO J BRUM | DOS Process Agent | 90 LEXINGTON AVE #7A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-02 | 2003-03-19 | Address | 54 W 21ST ST / #603, NEW YORK, NY, 10010, 6908, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2003-03-19 | Address | RICARDO BRUM, 54 W 21ST ST / #603, NEW YORK, NY, 10010, 6908, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2003-03-19 | Address | 54 WEST 21ST STREET, #603, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1699227 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030319002744 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010402002540 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
990208000200 | 1999-02-08 | CERTIFICATE OF INCORPORATION | 1999-02-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State