Name: | DOMINO MEN'S SHOP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 12 Nov 2014 |
Entity Number: | 351127 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
RICHARD BRANCATO | Chief Executive Officer | 16 SLEEPY LANE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-14 | 2010-08-24 | Address | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2006-08-14 | Address | 58-25 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2006-08-14 | Address | 16 SLEEPY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2002-08-01 | Address | 16 SLEEPY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2002-08-01 | Address | 16 SLEEPY LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112000941 | 2014-11-12 | CERTIFICATE OF DISSOLUTION | 2014-11-12 |
100824002445 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
20080814043 | 2008-08-14 | ASSUMED NAME LLC INITIAL FILING | 2008-08-14 |
080728002909 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060814002506 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State