DOMUS HOME IMPROVEMENT DESIGN, INC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DOMUS HOME IMPROVEMENT DESIGN, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 05 Aug 2008 |
Branch of: | DOMUS HOME IMPROVEMENT DESIGN, INC, NEW YORK (Company Number 3548509) |
Business ALEI: | 0945921 |
Annual report due: | 06 Aug 2010 |
Business address: | 149-51 ROOSEVELT AVE #3FL, FLUSHING, NY, 11354 |
Mailing address: | 149-51 ROOSEVELT AVE 3FL, FLUSHING, NY, 11354 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
YOUNG JIN KIM | Officer | 131-37 41 AVE, FLUSHING, NY, 11355, United States | 149-51 ROOSEVELT AVE, #3FL, FLUSHING, NY, 11354, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010952323 | 2022-08-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010578966 | 2022-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004091835 | 2009-12-14 | - | Annual Report | Annual Report | 2009 |
0003747385 | 2008-08-05 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information