Name: | DOMAIN MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1950 (75 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 65234 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 76 BEAVER ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
% HAROLD DAVIS | DOS Process Agent | 76 BEAVER ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-29 | 1983-07-21 | Name | AGMAN MANAGERS, LTD. |
1950-05-17 | 1972-12-29 | Name | AGENCY MANAGERS, LTD. |
1950-05-17 | 1956-08-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161024046 | 2016-10-24 | ASSUMED NAME CORP AMENDMENT | 2016-10-24 |
20120810018 | 2012-08-10 | ASSUMED NAME CORP INITIAL FILING | 2012-08-10 |
DP-840657 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B003722-3 | 1983-07-21 | CERTIFICATE OF AMENDMENT | 1983-07-21 |
A37853-2 | 1972-12-29 | CERTIFICATE OF AMENDMENT | 1972-12-29 |
930354-3 | 1971-08-30 | CERTIFICATE OF AMENDMENT | 1971-08-30 |
28459 | 1956-08-03 | CERTIFICATE OF AMENDMENT | 1956-08-03 |
7767-32 | 1950-05-17 | CERTIFICATE OF INCORPORATION | 1950-05-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State