Search icon

DPSNY CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DPSNY CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1303773
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 58 W 40TH ST 3RD FLR, NEW YORK, NY, United States, 10018
Address: 58 WEST 40TH ST 3RD FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF NORTMAN Chief Executive Officer 58 WEST 40TH ST 3RD FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 40TH ST 3RD FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-11-03 2001-05-23 Address 58 W 40TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-11-03 Address 225 W 34TH ST, SUITE 403, NEW YORK, NY, 10122, 0497, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-11-03 Address 225 W 34TH ST, SUITE 403, NEW YORK, NY, 10122, 0497, USA (Type of address: Principal Executive Office)
1992-12-04 1998-11-03 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0497, USA (Type of address: Service of Process)
1988-11-03 1992-12-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1699409 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010523002343 2001-05-23 BIENNIAL STATEMENT 2000-11-01
010515000915 2001-05-15 CERTIFICATE OF AMENDMENT 2001-05-15
981103002617 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961219002396 1996-12-19 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State