Name: | MITCHELL E. DOMIN I INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2010 (15 years ago) |
Entity Number: | 3973890 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 65 Featherbed Alley, Alys Beach, FL, United States, 32461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MITCHELL E. DOMIN I INC., FLORIDA | F13000001430 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD M. DOMIN | Chief Executive Officer | 65 FEATHERBED ALLEY, ALYS BEACH, FL, United States, 32461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 348 MAIN ST., EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2023-10-04 | Address | 1922 SOUTH OCEAN LANE, UNIT 16, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-10 | Address | 1922 SOUTH OCEAN LANE, UNIT 16, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process) |
2017-04-10 | 2023-10-04 | Address | 348 MAIN ST., EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-16 | 2018-07-05 | Address | 1922 SOUTH OCEAN LANE, UNIT 16, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003989 | 2023-10-04 | BIENNIAL STATEMENT | 2022-07-01 |
200710060184 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180705006082 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
170410006031 | 2017-04-10 | BIENNIAL STATEMENT | 2016-07-01 |
120806002841 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100716000632 | 2010-07-16 | CERTIFICATE OF INCORPORATION | 2010-07-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State