DOMINO COMPUTING, INC.

Name: | DOMINO COMPUTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2001 (24 years ago) |
Entity Number: | 2604910 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 350 SEVENTH AVE, SUITE 304, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 SEVENTH AVE, SUITE 304, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTHONY MANCINI | Chief Executive Officer | 350 SEVENETH AVE, SUITE 304, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2018-06-29 | Address | 183 MADISON AVE SUITE 519, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2018-06-29 | Address | 183 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2018-06-29 | Address | 183 MADISON AVE. STE. 519, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-12 | 2018-07-05 | Address | 183 MADISON AVE. STE. 519, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-04-26 | 2005-12-16 | Address | 599 LEXINGTON AVE / 41ST FL, NEW YORK, NY, 10022, 6030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000294 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
180629002058 | 2018-06-29 | BIENNIAL STATEMENT | 2017-02-01 |
051216002463 | 2005-12-16 | AMENDMENT TO BIENNIAL STATEMENT | 2005-02-01 |
051212000913 | 2005-12-12 | CERTIFICATE OF CHANGE | 2005-12-12 |
050311002301 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State