Search icon

MITCHELL E. DOMIN I INC.

Headquarter

Company Details

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: 12210
County: Nassau
Place of Formation: New York
Principal Address: 65 Featherbed Alley, Alys Beach, FL, United States, 32461
Address: One Commerce Plaza - 99 Washington Ave Suite 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza - 99 Washington Ave Suite 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
RONALD M. DOMIN Chief Executive Officer 65 FEATHERBED ALLEY, ALYS BEACH, FL, United States, 32461

Links between entities

Type:
Headquarter of
Company Number:
F13000001430
State:
FLORIDA

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 65 FEATHERBED ALLEY, ALYS BEACH, FL, 32461, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 348 MAIN ST., EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 348 MAIN ST., EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2025-02-24 Address 65 FEATHERBED ALLEY, ALYS BEACH, FL, 32461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002386 2025-02-24 BIENNIAL STATEMENT 2025-02-24
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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State