Search icon

DOMIK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMIK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1973 (52 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 237866
ZIP code: 10004
County: New York
Place of Formation: Delaware
Principal Address: 90 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
DOMINICK & DOMINICK INCORPORATED DOS Process Agent 90 BROAD ST, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PETER M. KENNEDY, III Chief Executive Officer 90 BROAD STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY

History

Start date End date Type Value
1974-11-26 1979-08-17 Address 55 WATER ST., SUITE 4300, NEW YORK, NY, 10041, USA (Type of address: Service of Process)
1973-12-06 1988-10-03 Name DOMINICK & DOMINICK INCORPORATED
1973-11-07 1973-12-06 Name DOMINICK & DOMINICK SECURITIES CORPORATION
1973-11-07 1974-11-26 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C334538-2 2003-07-31 ASSUMED NAME CORP AMENDMENT 2003-07-31
C333619-2 2003-07-07 ASSUMED NAME CORP INITIAL FILING 2003-07-07
DP-1214834 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931108002022 1993-11-08 BIENNIAL STATEMENT 1993-11-01
B691131-2 1988-10-03 CERTIFICATE OF AMENDMENT 1988-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State