Search icon

DEMARRE, INC.

Company Details

Name: DEMARRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1935 (90 years ago)
Date of dissolution: 20 Apr 2005
Entity Number: 48610
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 20 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 0

Share Par Value 1200

Type CAP

Chief Executive Officer

Name Role Address
JACK MARRAN Chief Executive Officer 20 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1999-07-30 2001-07-16 Address PO BOX 899, PATCHOGUE, NY, 11772, 0899, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-07-16 Address P.O. BOX 899, 102 MULFORD STREET, PATCHOGUE, NY, 11772, 0899, USA (Type of address: Principal Executive Office)
1993-03-10 2001-07-16 Address 102 MULFORD STREET, PATCHOGUE, NY, 11772, 0899, USA (Type of address: Service of Process)
1993-03-10 1999-07-30 Address P.O. BOX 899, PATCHOGUE, NY, 11772, 0899, USA (Type of address: Chief Executive Officer)
1966-09-26 1966-09-26 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
050420000467 2005-04-20 CERTIFICATE OF DISSOLUTION 2005-04-20
041012000628 2004-10-12 CERTIFICATE OF AMENDMENT 2004-10-12
030703002009 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010716002133 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990730002408 1999-07-30 BIENNIAL STATEMENT 1999-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State