Search icon

DOME CAPITAL CORPORATION

Company Details

Name: DOME CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1984 (40 years ago)
Date of dissolution: 30 Apr 1993
Entity Number: 954634
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 767 THIRD AVENUE-6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FAUST, RABBACH & STANGER ATTN: DAVID J. RABBACH DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAMUEL M. SCHWARTZ Chief Executive Officer 767 THIRD AVENUE-6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1990-06-21 1992-12-08 Address ATTN: DAVID J. RABBACH, 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-11-05 1990-06-21 Address & MENDELSOHN, 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930430000093 1993-04-30 CERTIFICATE OF DISSOLUTION 1993-04-30
921208002249 1992-12-08 BIENNIAL STATEMENT 1992-11-01
C155111-3 1990-06-21 CERTIFICATE OF AMENDMENT 1990-06-21
B157993-3 1984-11-05 CERTIFICATE OF INCORPORATION 1984-11-05

Date of last update: 24 Jan 2025

Sources: New York Secretary of State