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
Name | Role | Address |
---|---|---|
DEMKS, INC. | DOS Process Agent | 21 BENNETTS ROAD, SUITE 200, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
DOLORES V STAFFORD | Chief Executive Officer | 21 MARK TWAIN LN, SETAUKET, NY, United States, 11733 |
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) |
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