Search icon

DEMATIC CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL LARSSON Chief Executive Officer 507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, United States, 49505

History

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)

Filings

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

Date of last update: 17 Feb 2025

Sources: New York Secretary of State