Name: | DEM DEROSAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1998 (27 years ago) |
Date of dissolution: | 17 Jun 2020 |
Entity Number: | 2317676 |
ZIP code: | 07751 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 DRAKES HILL COURT, MORGANVILLE, NJ, United States, 07751 |
Principal Address: | 616 CLASSON AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN DEROSA | Chief Executive Officer | 616 CLASSON AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
DEM DEROSAS, INC. | DOS Process Agent | 4 DRAKES HILL COURT, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-04 | 2016-11-14 | Address | 14 SALEM CT, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
2005-03-03 | 2010-11-16 | Address | 616 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2012-12-04 | Address | 616 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2000-11-16 | 2005-03-03 | Address | 629 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2005-03-03 | Address | 629 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617000002 | 2020-06-17 | CERTIFICATE OF DISSOLUTION | 2020-06-17 |
161114006407 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141224006027 | 2014-12-24 | BIENNIAL STATEMENT | 2014-11-01 |
121204002494 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101116002168 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State