Name: | DEMO-TECH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 477278 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HARVEY BROWN | Chief Executive Officer | 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-01 | 2004-04-01 | Address | 19 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1998-04-01 | 2004-04-01 | Address | 19 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1993-08-16 | 2004-04-01 | Address | 3356 BERTHA DRIVE, BALDWIN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1998-04-01 | Address | 3356 BERTHA DRIVE, BALDWIN, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1998-04-01 | Address | 3356 BERTHA DRIVE, BALDWIN, NY, 00000, USA (Type of address: Service of Process) |
1978-03-14 | 1993-08-16 | Address | 386 TROUTMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130125036 | 2013-01-25 | ASSUMED NAME CORP INITIAL FILING | 2013-01-25 |
DP-2098695 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040401002434 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
980401002169 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
940505002024 | 1994-05-05 | BIENNIAL STATEMENT | 1994-03-01 |
930816002528 | 1993-08-16 | BIENNIAL STATEMENT | 1993-03-01 |
A471260-2 | 1978-03-14 | CERTIFICATE OF INCORPORATION | 1978-03-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9908680 | Employee Retirement Income Security Act (ERISA) | 1999-08-05 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL 95 INSURANCE, |
Role | Plaintiff |
Name | DEMO-TECH CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-04-28 |
Termination Date | 1995-12-18 |
Section | 1132 |
Parties
Name | HOUSE WRECK. UNION |
Role | Plaintiff |
Name | DEMO-TECH CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 22 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-06-04 |
Termination Date | 1998-04-29 |
Section | 1001 |
Parties
Name | DEMOLITION WORKERS, |
Role | Plaintiff |
Name | DEMO-TECH CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State