Name: | DOMESTIC HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1977 (48 years ago) |
Entity Number: | 436003 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2479 65TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PATELIS | Chief Executive Officer | 2479 65TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2479 65TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2004-05-11 | Address | 1404 W 3RD ST, BROOKLYN, NY, 11204, 4101, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2004-05-11 | Address | 1404 W 3RD ST, BROOKLYN, NY, 11204, 4101, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2004-05-11 | Address | 1404 W 3RD ST, BROOKLYN, NY, 11204, 4101, USA (Type of address: Service of Process) |
1977-05-26 | 1995-08-02 | Address | 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100617012 | 2010-06-17 | ASSUMED NAME CORP INITIAL FILING | 2010-06-17 |
050622002848 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
040511002339 | 2004-05-11 | BIENNIAL STATEMENT | 2003-05-01 |
010622002339 | 2001-06-22 | BIENNIAL STATEMENT | 2001-05-01 |
990616002311 | 1999-06-16 | BIENNIAL STATEMENT | 1999-05-01 |
970515002472 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
950802002232 | 1995-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
A403511-4 | 1977-05-26 | CERTIFICATE OF INCORPORATION | 1977-05-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State