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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 BAY ST, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
TALAT DEMA | Chief Executive Officer | 396 BAY ST, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0894236-DCA | Inactive | Business | 1995-07-05 | 2015-07-31 |
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) |
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 |
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 |
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 |
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