Name: | DEMOGRAPHIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1968 (57 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 223929 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | MR MARVIN MONSKY, 2 EXECUTIVE DRIVE, FORT LEE, NJ, United States, 07024 |
Principal Address: | 404 13TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. MARVIN MONSKY | Chief Executive Officer | 15 CAIRGROM ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MR MARVIN MONSKY, 2 EXECUTIVE DRIVE, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 1993-09-21 | Address | THE CORPORATION, 2 EXECUTIVE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1990-04-30 | 1992-11-27 | Address | ATT:MR. MARVIN MONSKY, TWO EXECUTIVE DRIVE, FORT LEE, NJ, 07024, 3393, USA (Type of address: Service of Process) |
1968-05-28 | 1990-04-30 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071108068 | 2007-11-08 | ASSUMED NAME CORP INITIAL FILING | 2007-11-08 |
DP-1373715 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960724002312 | 1996-07-24 | BIENNIAL STATEMENT | 1996-05-01 |
930921002641 | 1993-09-21 | BIENNIAL STATEMENT | 1993-05-01 |
921127002182 | 1992-11-27 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State