Name: | DOMO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2009 (16 years ago) |
Entity Number: | 3788321 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 168 ANDREWS AVENUE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 31 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 ANDREWS AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
DOMINICK DILILLO | Chief Executive Officer | 168 ANDREWS AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2013-04-02 | Address | 168 ANDREWS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002408 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110714002090 | 2011-07-14 | BIENNIAL STATEMENT | 2011-03-01 |
090319000607 | 2009-03-19 | CERTIFICATE OF INCORPORATION | 2009-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2555102 | SCALE-01 | INVOICED | 2017-02-17 | 40 | SCALE TO 33 LBS |
1658899 | SCALE-01 | INVOICED | 2014-04-22 | 40 | SCALE TO 33 LBS |
199909 | WH VIO | INVOICED | 2012-06-08 | 150 | WH - W&M Hearable Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State