DEMPA PUBLICATIONS, INC.

Name: | DEMPA PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1972 (53 years ago) |
Date of dissolution: | 19 Feb 2014 |
Entity Number: | 248559 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O KISO & TANAKA, 675 THIRD AVENUE, ROOM 3008, NEW YORK, NY, United States, 10017 |
Principal Address: | 630 FIRST AVENUE, APT 16-J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TETSUO HIRAYAMA | Chief Executive Officer | 630 FIRST AVE APT 16-J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KISO & TANAKA, 675 THIRD AVENUE, ROOM 3008, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-05 | 2008-12-31 | Address | 630 FIRST AVENUE, APT 16-J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2012-07-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-05 | 2007-07-05 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-25 | 2002-06-05 | Address | 350 FIFTH AVE / SUITE 6017, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219000431 | 2014-02-19 | SURRENDER OF AUTHORITY | 2014-02-19 |
130130002069 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
120705000586 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
110207002331 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081231002857 | 2008-12-31 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State