Search icon

DOMINO'S CONSTRUCTION OF GREATER NEW YORK, CORP.

Print

Details

Entity Number 2500538

Status Inactive

NameDOMINO'S CONSTRUCTION OF GREATER NEW YORK, CORP.

CountyKings

Date of registration 19 Apr 2000 (24 years ago)

Date of dissolution 30 Oct 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7201 4TH AVENUE SUITE E15, BROOKLYN, NY, United States, 11209

Address ZIP code 11209

Principal Address 7201 4TH AVE, BROOKLYN, NY, United States, 11209

Principal Address ZIP code 11209

Contact Details

Phone +1 347-613-0166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DIAB RIZK

Chief Executive Officer

7201 4TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7201 4TH AVENUE SUITE E15, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date

1377471-DCA

Inactive

Business

2010-11-22

2013-06-30

Filings

Filing Number Date Filed Type Effective Date

131030000172

2013-10-30

CERTIFICATE OF DISSOLUTION

2013-10-30

040503002618

2004-05-03

BIENNIAL STATEMENT

2004-04-01

020417002686

2002-04-17

BIENNIAL STATEMENT

2002-04-01

000419000198

2000-04-19

CERTIFICATE OF INCORPORATION

2000-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1027935

CNV_TFEE

INVOICED

2011-08-01

7.46999979019165

WT and WH - Transaction Fee

1027931

TRUSTFUNDHIC

INVOICED

2011-08-01

200

Home Improvement Contractor Trust Fund Enrollment Fee

1065454

RENEWAL

INVOICED

2011-08-01

100

Home Improvement Contractor License Renewal Fee

1027932

LICENSE

INVOICED

2010-11-22

50

Home Improvement Contractor License Fee

1027934

TRUSTFUNDHIC

INVOICED

2010-11-22

200

Home Improvement Contractor Trust Fund Enrollment Fee

1027933

FINGERPRINT

INVOICED

2010-11-22

75

Fingerprint Fee

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts