Search icon

THE DOMORE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOMORE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1977 (48 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 440939
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-05-08 1990-10-22 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-14 1987-05-08 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-09-12 1988-05-10 Name MELAMEDE & COMPANY INC.
1980-07-22 1984-12-14 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1977-07-08 1983-09-12 Name AMMC CAPITAL CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20100825006 2010-08-25 ASSUMED NAME CORP INITIAL FILING 2010-08-25
DP-1228501 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
901022000033 1990-10-22 CERTIFICATE OF CHANGE 1990-10-22
B638168-3 1988-05-10 CERTIFICATE OF AMENDMENT 1988-05-10
B493930-2 1987-05-08 CERTIFICATE OF AMENDMENT 1987-05-08

Court Cases

Court Case Summary

Filing Date:
1996-10-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE DOMORE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State