Name: | DEMEFAC LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1995 (30 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 1946530 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
J. DAVID KARAM | Chief Executive Officer | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2015-08-12 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2011-11-23 | 2015-08-12 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2011-11-23 | Address | 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2015-06-30 | Address | 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-01-11 | 2011-11-23 | Address | C/O SBARRO INC, 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 2006-01-11 | Address | 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1997-10-15 | 2006-01-11 | Address | 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1997-10-15 | 2006-01-11 | Address | C/O SBARRO INC, 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-08-09 | 1997-10-15 | Address | ATTN: RICHARD RUBIN, ESQ., 1211 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000461 | 2020-01-28 | CERTIFICATE OF DISSOLUTION | 2020-01-28 |
170802007379 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150812006099 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
150630000121 | 2015-06-30 | CERTIFICATE OF CHANGE | 2015-06-30 |
130920002414 | 2013-09-20 | BIENNIAL STATEMENT | 2013-08-01 |
111123002598 | 2011-11-23 | BIENNIAL STATEMENT | 2011-08-01 |
060111002477 | 2006-01-11 | BIENNIAL STATEMENT | 2005-08-01 |
030804002490 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010807002384 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990902002255 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State