Search icon

DEMAZE AND COMPANY INC

Headquarter

Company Details

Name: DEMAZE AND COMPANY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (10 years ago)
Entity Number: 4642775
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 755 E 56th ST, Brooklyn, NY, United States, 11234
Principal Address: 755 EAST 56TH STREET, BROOKLYN,, NY, United States, 11234

Contact Details

Phone +1 718-251-9099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEMAZE AND COMPANY INC, FLORIDA F19000003461 FLORIDA

DOS Process Agent

Name Role Address
JAMES EMILE DOS Process Agent 755 E 56th ST, Brooklyn, NY, United States, 11234

Agent

Name Role Address
JAMES EMILE Agent 755 EAST 56TH STREET,, BROOKLYN,, NY, 11234

Chief Executive Officer

Name Role Address
JAMES EMILE Chief Executive Officer 755 EAST 56TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date Address
01799 Active Mold Assessment Contractor License (SH125) 2022-10-24 2024-10-31 755 E 56 St, BROOKLYN, NY, 11234
01880 Active Mold Remediation Contractor License (SH126) 2022-10-24 2024-10-31 755 E 56 St, BROOKLYN, NY, 11234
2047440-DCA Active Business 2017-01-17 2025-02-28 No data

History

Start date End date Type Value
2023-05-02 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-26 2019-02-15 Address 755 EAST 56TH STREET., BROOKLYN,, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003924 2022-09-14 BIENNIAL STATEMENT 2022-09-01
190215060185 2019-02-15 BIENNIAL STATEMENT 2018-09-01
140926010173 2014-09-26 CERTIFICATE OF INCORPORATION 2014-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605635 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605636 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3288936 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288937 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2973537 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973536 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528058 BLUEDOT INVOICED 2017-01-06 100 Bluedot Fee
2528048 FINGERPRINT CREDITED 2017-01-06 75 Fingerprint Fee
2526942 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526941 FINGERPRINT INVOICED 2017-01-04 75 Fingerprint Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State