Search icon

DEMKS, INC.

Company Details

Name: DEMKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533951
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 21 BENNETTS ROAD, SUITE 200, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMKS, INC. DOS Process Agent 21 BENNETTS ROAD, SUITE 200, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
DOLORES V STAFFORD Chief Executive Officer 21 MARK TWAIN LN, SETAUKET, NY, United States, 11733

Legal Entity Identifier

LEI Number:
254900DCXTKI9EODLF89

Registration Details:

Initial Registration Date:
2021-08-17
Next Renewal Date:
2025-08-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 21 MARK TWAIN LN, SETAUKET, NY, 11733, 1765, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 21 MARK TWAIN LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2012-07-06 2024-01-31 Address 21 BENNETTS ROAD, SUITE 200, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2004-07-29 2012-07-06 Address 21 MARK TWAIN LN, SETAUKET, NY, 11733, 1765, USA (Type of address: Principal Executive Office)
2004-07-29 2024-01-31 Address 21 MARK TWAIN LN, SETAUKET, NY, 11733, 1765, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131004184 2024-01-31 BIENNIAL STATEMENT 2024-01-31
180702006579 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006221 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120706006163 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715003238 2010-07-15 BIENNIAL STATEMENT 2010-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State