Name: | DEMHASA CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4269854 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700 - 80, ALBANY, NY, United States, 12207 |
Principal Address: | 29 ANDREWS ST., STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 90 STATE STREET, SUITE 700 - 80, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARJETA DEMHASA | Chief Executive Officer | 29 ANDREWS ST., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-12 | 2016-07-05 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2220426 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160705007727 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006178 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120712000333 | 2012-07-12 | CERTIFICATE OF INCORPORATION | 2012-07-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State