DEBMAR STATIONERY CORP.

Name: | DEBMAR STATIONERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1980 (45 years ago) |
Entity Number: | 660584 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3385 SEAWANE DRIVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODTMAN, YOUNG, TUMICK, NACHAMIE & SPIZZ, P.C. | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEBORAH MARCH | Chief Executive Officer | 3385 SEAWANE DRIVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-03 | 1995-05-19 | Address | 470 PARK AVE. S., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206002045 | 2019-12-06 | BIENNIAL STATEMENT | 2019-11-01 |
121207002288 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
110125002917 | 2011-01-25 | BIENNIAL STATEMENT | 2010-11-01 |
081211002552 | 2008-12-11 | BIENNIAL STATEMENT | 2008-11-01 |
070209002608 | 2007-02-09 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State