Search icon

GEUPEL DEMARS, INC.

Company Details

Name: GEUPEL DEMARS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1988 (37 years ago)
Date of dissolution: 11 Feb 1997
Entity Number: 1271207
ZIP code: 46206
County: Bronx
Place of Formation: Indiana
Address: P.O. BOX 887, INDIANAPOLIS, IN, United States, 46206
Principal Address: 1919 NORTH MERIDIAN STREET, INDIANAPOLIS, IN, United States, 46202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 887, INDIANAPOLIS, IN, United States, 46206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAN R. DEMARS Chief Executive Officer 1919 NORTH MERIDIAN STREET, INDIANAPOLIS, IN, United States, 46202

History

Start date End date Type Value
1988-06-21 1997-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-06-21 1997-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970211000183 1997-02-11 SURRENDER OF AUTHORITY 1997-02-11
930423003149 1993-04-23 BIENNIAL STATEMENT 1992-06-01
B654138-4 1988-06-21 APPLICATION OF AUTHORITY 1988-06-21

Court Cases

Court Case Summary

Filing Date:
1992-03-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BILT-RITE STEEL BUCK
Party Role:
Plaintiff
Party Name:
GEUPEL DEMARS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State