Name: | DOMINICAN COMMUNICATIONS CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Nov 2001 (23 years ago) |
Branch of: | DOMINICAN COMMUNICATIONS CORP., NEW YORK (Company Number 1731273) |
Business ID: | 709196 |
State of Incorporation: | NEW YORK |
Principal Office Address: | STE 3RD FLOOR 2 BENNETT AVENEW YORK, NY 10033 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RODGER ZEPKA | Director | 2 BENNETT AVENUE 3RD FLOOR, NEW YORK, NY 10033 |
ELENO RAMOS | Director | 2 BENNETT AVENUE 3RD FLOOR, NEW YORK, NY 10033 |
Name | Role | Address |
---|---|---|
RODGER ZEPKA | Secretary | 2 BENNETT AVENUE 3RD FLOOR, NEW YORK, NY 10033 |
Name | Role | Address |
---|---|---|
ELENO RAMOS | President | 2 BENNETT AVENUE 3RD FLOOR, NEW YORK, NY 10033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-08-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-03-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Name Reservation Form | Filed | 2001-11-02 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State