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
Name | Role | Address |
---|---|---|
FAUST, RABBACH & STANGER ATTN: DAVID J. RABBACH | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAMUEL M. SCHWARTZ | Chief Executive Officer | 767 THIRD AVENUE-6TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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