Search icon

DEMUS INCORPORATED

Company Details

Name: DEMUS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596719
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450
Principal Address: 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, United States, 28104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT W DUNBAR & ASSOCIATES INC. DOS Process Agent 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
AARON DEMUS Chief Executive Officer 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, United States, 28104

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, 28104, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-23 Address 6800 Pittsford Palmyra Road, 195, Fairport, NY, 14450, USA (Type of address: Service of Process)
2023-09-26 2025-01-23 Address 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, 28104, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, 28104, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2023-09-26 Address 6800 PITTSFORD PALMYRA ROAD, 195, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-02-25 2021-01-05 Address 6800 PITTSFORD PALMYRA ROAD, 195, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-10-03 2023-09-26 Address 4107 WESLEY CHAPEL ROAD, MATTHEWS, NC, 28104, USA (Type of address: Chief Executive Officer)
2016-07-26 2019-02-25 Address 6800 PITTSFORD PALMYRA ROAD, STE 195, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2016-07-26 2017-10-03 Address 125 KANAWHA ROAD, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000979 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230926002823 2023-09-26 BIENNIAL STATEMENT 2023-01-01
210105062245 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190225060205 2019-02-25 BIENNIAL STATEMENT 2019-01-01
171003007183 2017-10-03 BIENNIAL STATEMENT 2017-01-01
160726006037 2016-07-26 BIENNIAL STATEMENT 2015-01-01
130318002455 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110119002120 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090123002741 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070104002013 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State