Search icon

DPT REALTY, INC.

Company Details

Name: DPT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329679
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 131 FAIRFIELD DR, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD ABAMONTE Chief Executive Officer 131 FAIRFIELD DR, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
DPT REALTY, INC. DOS Process Agent 131 FAIRFIELD DR, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2005-03-17 2021-02-02 Address 131 FAIRFIELD DR, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-03-02 2005-03-17 Address 8400 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-03-02 2005-03-17 Address 8400 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1989-02-27 2005-03-17 Address 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060536 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060218 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007094 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006697 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130211006373 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110217003065 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002422 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002093 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050317002174 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030128002405 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State