Name: | MARISA DEM HOLDING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Apr 2011 |
Entity Number: | 1253634 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 653 ROUTE 82, HOPEWELL JUNCTIO, NY, United States, 12533 |
Principal Address: | 653 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 653 ROUTE 82, HOPEWELL JUNCTIO, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
MARIA DOMINJANNI | Chief Executive Officer | 653 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 2010-04-19 | Address | 584 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2010-04-19 | Address | 584 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2010-04-19 | Address | 584 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1988-04-15 | 1995-04-24 | Address | 411 MT PLEASANT AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110426000341 | 2011-04-26 | CERTIFICATE OF DISSOLUTION | 2011-04-26 |
100419002141 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
100308000082 | 2010-03-08 | CERTIFICATE OF AMENDMENT | 2010-03-08 |
080610002768 | 2008-06-10 | BIENNIAL STATEMENT | 2008-04-01 |
060508002441 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State