-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
DEMAREST OF NEW JERSEY
Company Details
Name: |
DEMAREST OF NEW JERSEY |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Nov 2004 (20 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3129953 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New Jersey |
Foreign Legal Name: |
DEMAREST, INC. |
Fictitious Name: |
DEMAREST OF NEW JERSEY |
Address: |
156 W 56TH STREET / SUITE 2004, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
156 W 56TH STREET / SUITE 2004, NEW YORK, NY, United States, 10019
|
Chief Executive Officer
Name |
Role |
Address |
SERGEI N. SOUKHOPALOV
|
Chief Executive Officer
|
156 W 56TH STREET / SUITE 2004, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2004-11-23
|
2006-11-29
|
Address
|
156 WEST 56TH STREET, SUITE 2004, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1973529
|
2011-01-26
|
ANNULMENT OF AUTHORITY
|
2011-01-26
|
061129002858
|
2006-11-29
|
BIENNIAL STATEMENT
|
2006-11-01
|
041123000807
|
2004-11-23
|
APPLICATION OF AUTHORITY
|
2004-11-23
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State