Name: | DEMATIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 16 May 2016 |
Entity Number: | 3296082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 507 PLYMOUTH N E, GRAND RAPIDS, MI, United States, 49505 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN K BAYSORE | Chief Executive Officer | 507 PLYMOUTH N E, GRAND RAPIS, MI, United States, 49505 |
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 |
---|---|---|---|
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-22 | 2016-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-22 | 2016-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160516000926 | 2016-05-16 | SURRENDER OF AUTHORITY | 2016-05-16 |
160105006944 | 2016-01-05 | BIENNIAL STATEMENT | 2015-12-01 |
140117002461 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120113003015 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091229002009 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080103002263 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
051222000232 | 2005-12-22 | APPLICATION OF AUTHORITY | 2005-12-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State