Name: | DEMETRIOS LICENSING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1991 (34 years ago) |
Entity Number: | 1560224 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 222 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS J ELIAS | Chief Executive Officer | 222 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-13 | 2019-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-13 | 2020-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1993-03-19 | 2015-07-01 | Address | 222 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2015-07-13 | Address | 222 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-03-19 | 2015-07-01 | Address | 222 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116000142 | 2020-01-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-16 |
191101000354 | 2019-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-01 |
150713000046 | 2015-07-13 | CERTIFICATE OF CHANGE | 2015-07-13 |
150701006852 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131025002012 | 2013-10-25 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State