Search icon

DEMATIC CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN K BAYSORE Chief Executive Officer 507 PLYMOUTH N E, GRAND RAPIS, MI, United States, 49505

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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