Name: | DOM DIRTEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2020 (4 years ago) |
Entity Number: | 5891143 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOMENIC RINALDI | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 216 PULASKI ST 1R, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-04 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000064 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221215000745 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
220930003618 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929020972 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201204010504 | 2020-12-04 | CERTIFICATE OF INCORPORATION | 2020-12-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State