Name: | DEMAR SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1968 (57 years ago) |
Entity Number: | 223805 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1926 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY ROSE | Chief Executive Officer | 1926 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1926 UNION BLVD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 1998-06-04 | Address | 1926 UNION BLVD, BAY SHORE, NY, 11706, 7920, USA (Type of address: Service of Process) |
1968-05-24 | 1974-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-05-24 | 1995-04-19 | Address | 12 GLOVER DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130529054 | 2013-05-29 | ASSUMED NAME CORP AMENDMENT | 2013-05-29 |
120515006327 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
080630002011 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060518002112 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040824002613 | 2004-08-24 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State