Search icon

DEMETON TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEMETON TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2404639
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 48 NANCY STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 1000000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 NANCY STREET, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MOO KI CHI Chief Executive Officer 48 NANCY STREET, W BABYLON, NY, United States, 11704

Unique Entity ID

CAGE Code:
338C9
UEI Expiration Date:
2014-05-20

Business Information

Activation Date:
2013-05-20
Initial Registration Date:
2004-11-29

Commercial and government entity program

CAGE number:
338C9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALEX M. CHI

History

Start date End date Type Value
2001-09-28 2007-08-14 Address 48 NANCY ST, WEST BABYLON, NY, 11704, 1404, USA (Type of address: Chief Executive Officer)
2001-09-28 2007-08-14 Address 48 NANCY ST, WEST BABYLON, NY, 11704, 1404, USA (Type of address: Principal Executive Office)
2001-09-28 2007-08-14 Address 48 NANCY ST, WEST BABYLON, NY, 11704, 1404, USA (Type of address: Service of Process)
1999-08-02 1999-08-02 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1999-08-02 2001-09-28 Address C/O MICHAEL F.SMITH ASSOCIATES, INC. 17 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1991321 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110303002099 2011-03-03 BIENNIAL STATEMENT 2009-08-01
070814002785 2007-08-14 BIENNIAL STATEMENT 2007-08-01
010928002821 2001-09-28 BIENNIAL STATEMENT 2001-08-01
990802000659 1999-08-02 CERTIFICATE OF INCORPORATION 1999-08-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833510C0549
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
400000.00
Base And Exercised Options Value:
744113.00
Base And All Options Value:
744113.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-16
Description:
R&D SBIR TOPIC N08-119
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC62: R&D-ELECTRONICS & COMM EQ-A RES/EXP
Procurement Instrument Identifier:
W911QX09P0432
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
110000.00
Base And Exercised Options Value:
110000.00
Base And All Options Value:
110000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-11
Description:
DSP-1000 SYSTEM
Naics Code:
332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product Or Service Code:
3426: METAL FINISHING EQUIPMENT
Procurement Instrument Identifier:
N6833508C0449
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
79821.00
Base And Exercised Options Value:
79821.00
Base And All Options Value:
149426.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-20
Description:
SBIR P1
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC61: R&D-ELECTRONICS & COMM EQ-B RES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State