Name: | DEMICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2018 (7 years ago) |
Entity Number: | 5370536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MATTHEW WREFORD | Chief Executive Officer | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-02-10 | Address | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-16 | 2024-09-09 | Address | 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003342 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
240909001088 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
221130000525 | 2022-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
200916060511 | 2020-09-16 | BIENNIAL STATEMENT | 2020-07-01 |
180705000298 | 2018-07-05 | APPLICATION OF AUTHORITY | 2018-07-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State