Search icon

DEMO-TECH CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
HARVEY BROWN Chief Executive Officer 386 TROUTMAN ST, BROOKLYN, NY, United States, 11237

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9908680 Employee Retirement Income Security Act (ERISA) 1999-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-05
Termination Date 2001-01-26
Section 1132
Status Terminated

Parties

Name LOCAL 95 INSURANCE,
Role Plaintiff
Name DEMO-TECH CORP.
Role Defendant
9503007 Employee Retirement Income Security Act (ERISA) 1995-04-28 settled
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
9704096 Employee Retirement Income Security Act (ERISA) 1997-06-04 voluntarily
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