DEMETON TECHNOLOGIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 NANCY STREET, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MOO KI CHI | Chief Executive Officer | 48 NANCY STREET, W BABYLON, NY, United States, 11704 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State