Name: | DOMINO SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 2675056 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2004-01-02 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2001-08-27 | 2004-01-02 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000584 | 2009-12-28 | ARTICLES OF DISSOLUTION | 2009-12-28 |
070829002832 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050726002708 | 2005-07-26 | BIENNIAL STATEMENT | 2005-08-01 |
040102000155 | 2004-01-02 | CERTIFICATE OF CHANGE | 2004-01-02 |
030930002031 | 2003-09-30 | BIENNIAL STATEMENT | 2003-08-01 |
010827000548 | 2001-08-27 | ARTICLES OF ORGANIZATION | 2001-08-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State