Search icon

DOMUS, INC.

Company Details

Name: DOMUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1999 (26 years ago)
Date of dissolution: 07 Sep 2006
Entity Number: 2383613
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE SUITE 2400, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BATTERY PLACE SUITE 2400, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
060907001186 2006-09-07 CERTIFICATE OF DISSOLUTION 2006-09-07
990528000440 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113096 SV VIO INVOICED 2009-08-13 5250 SV - Vehicle Seizure
968354 LICENSE INVOICED 2009-06-26 125 Home Improvement Contractor License Fee
968355 FINGERPRINT INVOICED 2009-06-22 75 Fingerprint Fee
968356 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
85689 PL VIO INVOICED 2007-12-04 500 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8709055 Marine Contract Actions 1987-12-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-21
Termination Date 1988-03-22
Section 1333

Parties

Name INTERMAR STEAM CORP
Role Plaintiff
Name DOMUS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State