Search icon

DEMA

Company Details

Name: DEMA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5220118
ZIP code: 63122
County: New York
Place of Formation: Missouri
Foreign Legal Name: DEMA ENGINEERING CO.
Fictitious Name: DEMA
Address: 10020 Big Bend Blvd, St Louis, MO, United States, 63122
Principal Address: 10020 BIG BEND RD, ST. LOUIS, MO, United States, 63122

Chief Executive Officer

Name Role Address
JONATHAN J DEUTSCH Chief Executive Officer 10020 BIG BEND BLVD., SAINT LOUIS, MO, United States, 63122

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 10020 Big Bend Blvd, St Louis, MO, United States, 63122

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 10020 BIG BEND BLVD., SAINT LOUIS, MO, 63122, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-11-01 Address 10020 BIG BEND BLVD., SAINT LOUIS, MO, 63122, USA (Type of address: Chief Executive Officer)
2019-05-07 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-18 2019-01-28 Address 111 EIGHTH AVENUE-13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036324 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211027002624 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191002061716 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190507000329 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
SR-108191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171018000622 2017-10-18 APPLICATION OF AUTHORITY 2017-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8407268 Social Security - DIWC/DIWW (405(g)) 1984-10-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1984-10-10
Termination Date 1987-09-30

Parties

Name DEMA
Role Plaintiff
Name HECKLER
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State