Search icon

DOMSEY TRADING CORP.

Company Details

Name: DOMSEY TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 94953
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 431 KENT AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 KENT AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ARTHUR SALM Chief Executive Officer 431 KENT AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1954-07-22 1995-04-03 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796209 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000630002162 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980630002490 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960730002041 1996-07-30 BIENNIAL STATEMENT 1996-07-01
950403002016 1995-04-03 BIENNIAL STATEMENT 1993-07-01

Court Cases

Court Case Summary

Filing Date:
1995-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PONCE,
Party Role:
Plaintiff
Party Name:
DOMSEY TRADING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BLYER
Party Role:
Plaintiff
Party Name:
DOMSEY TRADING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
LOCAL 113, NATIONAL
Party Role:
Plaintiff
Party Name:
DOMSEY TRADING CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State