Search icon

DEMEFAC LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
J. DAVID KARAM Chief Executive Officer 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215

History

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)

Filings

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