Name: | DEMOTONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2000 (25 years ago) |
Date of dissolution: | 11 May 2009 |
Entity Number: | 2541585 |
ZIP code: | 13827 |
County: | New York |
Place of Formation: | New York |
Address: | 542 FIFTH AVENUE, OWEGO, NY, United States, 13827 |
Principal Address: | 542 FIFTH AVE, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MAGUIRE | Chief Executive Officer | 542 FIFTH AVE, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
C/O MR THOMAS MAGUIRE | DOS Process Agent | 542 FIFTH AVENUE, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2001-01-03 | Address | 16 NORTH MAPLE AVE./ APT. C, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090511000733 | 2009-05-11 | CERTIFICATE OF DISSOLUTION | 2009-05-11 |
080801002633 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060915002407 | 2006-09-15 | BIENNIAL STATEMENT | 2006-08-01 |
041210002639 | 2004-12-10 | BIENNIAL STATEMENT | 2004-08-01 |
020923002889 | 2002-09-23 | BIENNIAL STATEMENT | 2002-08-01 |
010103000054 | 2001-01-03 | CERTIFICATE OF AMENDMENT | 2001-01-03 |
000811000446 | 2000-08-11 | CERTIFICATE OF INCORPORATION | 2000-08-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State