Name: | DEMATIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2018 (7 years ago) |
Entity Number: | 5290145 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 507 Plymouth Ave NE, Grand Rapids, MI, United States, 49505 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL LARSSON | Chief Executive Officer | 507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, United States, 49505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-12 | 2024-01-12 | Address | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-02-01 | Address | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-14 | 2024-01-12 | Address | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041472 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
240112003525 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
220222003907 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200214060423 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
SR-82038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82037 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180221000134 | 2018-02-21 | APPLICATION OF AUTHORITY | 2018-02-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400750 | Personal Injury - Product Liability | 2014-06-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLARK |
Role | Plaintiff |
Name | DEMATIC CORP. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State