WALTER F. DE MANE, INC.

Name: | WALTER F. DE MANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1968 (57 years ago) |
Entity Number: | 222716 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 589 STATE RTE 3, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 STATE RTE 3, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
D SCOTT DEMANE | Chief Executive Officer | 589 STATE RTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-08 | 2000-04-12 | Address | 589 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2000-04-12 | Address | 589 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2000-04-12 | Address | 589 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1968-04-29 | 1995-02-08 | Address | 38 HILLCREST AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060656 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007049 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140416006460 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120614002589 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100602002802 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State