Search icon

DETMI MANAGEMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DETMI MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 16 Jul 2008
Branch of: DETMI MANAGEMENT, INC., Colorado (Company Number 19941070446)
Entity Number: 2029787
ZIP code: 28202
County: New York
Place of Formation: Colorado
Address: 526 S CHURCH STREET EC-03T, CHARLOTTE, NC, United States, 28202
Principal Address: 526 S CHURCH ST, CHARLOTTE, NC, United States, 28202

DOS Process Agent

Name Role Address
JOEL WERE CORPORATE BOOKS AND RECORDS DUKE ENERGY CORPORATION DOS Process Agent 526 S CHURCH STREET EC-03T, CHARLOTTE, NC, United States, 28202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES D DUNCAN JR Chief Executive Officer 526 S CHURCH ST, CHARLOTTE, NC, United States, 28202

History

Start date End date Type Value
2004-04-30 2008-06-23 Address 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, 5310, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-04-30 Address 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, 5310, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-07-03 Address 5400 WESTHEIMER COURT, WO-8L27, HOUSTON, TX, 77056, 5310, USA (Type of address: Chief Executive Officer)
1999-11-15 2008-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2008-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080716000872 2008-07-16 SURRENDER OF AUTHORITY 2008-07-16
080623002543 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060512002493 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040430002139 2004-04-30 BIENNIAL STATEMENT 2004-05-01
020703002260 2002-07-03 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State