Name: | DOMINION REALTY GROUP, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3308165 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 809, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123 |
Principal Address: | 450 7TH AVENUE, SUITE 809, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. ZIMMERMAN | Agent | 6 THREEPENCE DRIVE, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 809, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
MICHAEL ZIMMERMAN | Chief Executive Officer | 450 7TH AVENUE, SUITE 809, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2008-04-02 | Address | 6 THREEPENCE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2121845 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080402000383 | 2008-04-02 | CERTIFICATE OF CHANGE | 2008-04-02 |
080109002774 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
071015000663 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
060119000967 | 2006-01-19 | CERTIFICATE OF INCORPORATION | 2006-01-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State