Search icon

DEMA'S AUTO CENTER, INC.

Company Details

Name: DEMA'S AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 21 Oct 2016
Entity Number: 1342387
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 397 BAY ST, STATEN ISLAND, NY, United States, 10301
Principal Address: 396 BAY ST, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-816-9229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 BAY ST, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
TALAT DEMA Chief Executive Officer 396 BAY ST, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
0894236-DCA Inactive Business 1995-07-05 2015-07-31

History

Start date End date Type Value
1995-05-19 2011-04-19 Address 396 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1995-05-19 2011-04-19 Address 396 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1995-05-19 2011-04-19 Address 396 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1993-05-18 1995-05-19 Address 394-396 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-05-18 1995-05-19 Address 394-396 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1993-05-18 1995-05-19 Address 394-396 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1989-04-07 1993-05-18 Address 394-396 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021000477 2016-10-21 CERTIFICATE OF DISSOLUTION 2016-10-21
110419002598 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090406002433 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070412002288 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050601002152 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030325002672 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010501002695 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990709002422 1999-07-09 BIENNIAL STATEMENT 1999-04-01
970422002545 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950519002165 1995-05-19 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-25 No data 396 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2160802 DCA-SUS CREDITED 2015-08-28 550 Suspense Account
2160801 PROCESSING INVOICED 2015-08-28 50 License Processing Fee
2131811 RENEWAL CREDITED 2015-07-16 600 Secondhand Dealer Auto License Renewal Fee
1673170 LL VIO INVOICED 2014-05-05 250 LL - License Violation
1673171 CL VIO INVOICED 2014-05-05 175 CL - Consumer Law Violation
1289661 RENEWAL INVOICED 2013-07-08 600 Secondhand Dealer Auto License Renewal Fee
1289662 RENEWAL INVOICED 2011-05-25 600 Secondhand Dealer Auto License Renewal Fee
1289663 RENEWAL INVOICED 2009-05-30 600 Secondhand Dealer Auto License Renewal Fee
1289664 RENEWAL INVOICED 2007-06-02 600 Secondhand Dealer Auto License Renewal Fee
1289665 RENEWAL INVOICED 2005-06-02 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-25 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data
2014-04-25 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 27 Feb 2025

Sources: New York Secretary of State