Name: | CHARLES DEMUTH & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1949 (76 years ago) |
Date of dissolution: | 09 Jun 1999 |
Entity Number: | 63477 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 ELM PLACE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 ELM PLACE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ARMINIUS DEMUTH | Chief Executive Officer | 245 ELM PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1949-01-03 | 1993-03-19 | Address | 245 ELM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990609000369 | 1999-06-09 | CERTIFICATE OF DISSOLUTION | 1999-06-09 |
990114002188 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
940330002415 | 1994-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
930319002919 | 1993-03-19 | BIENNIAL STATEMENT | 1993-01-01 |
Z023266-2 | 1980-09-11 | ASSUMED NAME CORP INITIAL FILING | 1980-09-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State