Search icon

D.P. PLACEMENT POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. PLACEMENT POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (39 years ago)
Entity Number: 1221023
ZIP code: 10401
County: New York
Place of Formation: New York
Address: 3040 E TREMONT AVENUE, SUITE 210, BRONX, NY, United States, 10401
Principal Address: 3040 E TREMONT AVENUE, SUITE 210, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALE ROSEN DOS Process Agent 3040 E TREMONT AVENUE, SUITE 210, BRONX, NY, United States, 10401

Chief Executive Officer

Name Role Address
GALE ROSEN Chief Executive Officer 3040 E TREMONT AVENUE, SUITE 210, BRONX, NY, United States, 10461

History

Start date End date Type Value
1994-02-01 2011-01-24 Address 38 WEST 32ND STREET, SUITE 1503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-02-01 2011-01-24 Address 38 WEST 32ND STREET, SUITE 1503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-02-01 2011-01-24 Address 38 WEST 32ND STREET, SUITE 1503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-12 1994-02-01 Address 47 WEST 34TH STREET, SUITE 742, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-10-12 1994-02-01 Address 47 WEST 34TH STREET, SUITE 742, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150112006388 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130118002248 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110124002403 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090112003352 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070119002691 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State