DEMAND COMMUNICATIONS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DEMAND COMMUNICATIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 17 Jan 1997 |
Branch of: | DEMAND COMMUNICATIONS, INC., NEW YORK (Company Number 1827818) |
Business ALEI: | 0552224 |
Annual report due: | 16 Jan 2003 |
Mailing address: | 54 CENTRAL AVENUE P O BOX 186, OWEGO, NY, 13827 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD G. HOLGATE | Officer | 54 CENTERAL AVENUE, P.O. BOX 186, OWEGO, NY, 13827, United States | 9804 WATERMARK RD, TRUMANSBURG, NY, 14886, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007322487 | 2021-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007095593 | 2021-02-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002628811 | 2003-10-20 | - | Annual Report | Annual Report | 2002 |
0002628810 | 2003-10-20 | - | Annual Report | Annual Report | 2001 |
0002069162 | 2000-01-25 | - | Annual Report | Annual Report | 2000 |
0001934299 | 1999-01-12 | - | Annual Report | Annual Report | 1999 |
0001826951 | 1998-04-16 | - | Annual Report | Annual Report | 1998 |
0001688432 | 1997-01-17 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information