Search icon

DEMASK, INC.

Company Details

Name: DEMASK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019748
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE / 21ST FL, NEW YORK, NY, United States, 10016
Principal Address: C/O PERETZ, RESNICK & CO LLP, 303 S BROADWAY / SUITE 105, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COLAMARINO & SOHNS, LLP DOS Process Agent 260 MADISON AVENUE / 21ST FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN ENGLISH Chief Executive Officer C/O PERETZ, RESNICK & CO LLP, 303 S BROADWAY / SUITE 105, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2004-07-15 2010-04-30 Address C/O PERETZ, RESNICK & CO LLP, 303 S BROADWAY, STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-07-15 2010-04-30 Address C/O PERETZ, RESNICK & CO LLP, 303 S BROADWAY, STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-07-15 2010-04-30 Address 488 MADISON AVE, STE 1900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-12 2004-07-15 Address C/O COLAMARINO & SOHNS, LLP, 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100430002711 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080429002732 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060509003522 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040715002074 2004-07-15 BIENNIAL STATEMENT 2004-04-01
960412000668 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State