Search icon

DEMETRIOU PROPERTIES CORP.

Company Details

Name: DEMETRIOU PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1962 (63 years ago)
Date of dissolution: 25 Mar 2005
Entity Number: 148476
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 648 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEMETRIOU Chief Executive Officer 20 ROLLIING DR, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 648 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1996-06-12 2000-06-07 Address 20 ROLLING DR, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-06-12 2000-06-07 Address 648 FRANKLIN AVE., GARDEN CITY, NY, 11530, 5748, USA (Type of address: Principal Executive Office)
1996-06-12 2000-06-07 Address 648 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, 5748, USA (Type of address: Service of Process)
1994-09-21 1996-06-12 Address 648 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-09-08 1994-09-21 Address 29-14 QUEENS PLAZA EAST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000209 2005-03-25 CERTIFICATE OF DISSOLUTION 2005-03-25
040621002019 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020521002174 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000607002776 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980608002426 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State