Name: | DEMERE DISPATCHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3327824 |
ZIP code: | 10468 |
County: | New York |
Place of Formation: | New York |
Address: | 2928 JEROME AVE, STE 6C, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2928 JEROME AVE, STE 6C, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
DEMERE KETEMA | Chief Executive Officer | 2928 JEROME AVE, STE 6C, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2014-05-13 | Address | 2928 JEROME AVE, 6C, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2014-05-13 | Address | 2928 JEROME AVE, 6C, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2014-05-13 | Address | 2928 JEROME AVENUE SUITE 6-C, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002221 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120430002540 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100414002528 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080321002926 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060302000011 | 2006-03-02 | CERTIFICATE OF INCORPORATION | 2006-03-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State