Name: | DOMINION REALTY USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2790724 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE 2751, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVENUE, SUITE 2751, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2007-09-12 | Address | 63 RAILROAD AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-03-10 | 2006-04-28 | Name | DOMINION REALTY, INC. |
2003-03-10 | 2006-04-28 | Address | 329 HAWKINS AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2002-07-17 | 2003-03-10 | Name | DOMINION REALTY RESOURCE CENTER, INC. |
2002-07-17 | 2003-03-10 | Address | 2 WINGED FOOT DR., MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1904223 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070912000686 | 2007-09-12 | CERTIFICATE OF CHANGE | 2007-09-12 |
060428000545 | 2006-04-28 | CERTIFICATE OF AMENDMENT | 2006-04-28 |
030310000506 | 2003-03-10 | CERTIFICATE OF AMENDMENT | 2003-03-10 |
020717000733 | 2002-07-17 | CERTIFICATE OF INCORPORATION | 2002-07-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State