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
Name | Role | Address |
---|---|---|
RONALD ABAMONTE | Chief Executive Officer | 131 FAIRFIELD DR, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
DPT REALTY, INC. | DOS Process Agent | 131 FAIRFIELD DR, HOLBROOK, NY, United States, 11741 |
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) |
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