Name: | DEMI OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Entity Number: | 3207370 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Rhode Island |
Foreign Legal Name: | DEMI, LLC |
Fictitious Name: | DEMI OF NEW YORK |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004792 | 2023-06-06 | BIENNIAL STATEMENT | 2023-05-01 |
210818002519 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190514060477 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41353 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41354 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170505006238 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
160713006505 | 2016-07-13 | BIENNIAL STATEMENT | 2015-05-01 |
140109006147 | 2014-01-09 | BIENNIAL STATEMENT | 2013-05-01 |
090624002086 | 2009-06-24 | BIENNIAL STATEMENT | 2009-05-01 |
050825000137 | 2005-08-25 | AFFIDAVIT OF PUBLICATION | 2005-08-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State