Search icon

DERASMO.NET INC.

Company Details

Name: DERASMO.NET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132842
ZIP code: 10038
County: Dutchess
Place of Formation: New York
Principal Address: 8480 HONEYCUTT RD, STE 200-V295, RALEIGH, NC, United States, 27615
Address: SUITE 711, 45 JOHN STREET, New York, NC, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DERASMO.NET INC. DOS Process Agent SUITE 711, 45 JOHN STREET, New York, NC, United States, 10038

Chief Executive Officer

Name Role Address
A.J. DERASMO Chief Executive Officer 8480 HONEYCUTT ROAD, SUITE V200 295, RALEIGH, NC, United States, 27615

History

Start date End date Type Value
2024-12-07 2024-12-07 Address 8480 HONEYCUTT ROAD, SUITE V200 295, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 8480 HONEYCUTT ROAD, SUITE V200 295, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-12-07 Address SUITE 711, 45 JOHN STREET, New York, NY, 10038, USA (Type of address: Service of Process)
2023-02-09 2024-12-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-09 2024-12-07 Address 8480 HONEYCUTT ROAD, SUITE V200 295, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-12-07 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-12-02 2023-02-09 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-12-02 2023-02-09 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-12-02 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241207000581 2024-12-07 BIENNIAL STATEMENT 2024-12-07
230209003947 2023-02-09 BIENNIAL STATEMENT 2022-12-01
211014001439 2021-10-14 BIENNIAL STATEMENT 2021-10-14
041202000637 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State