Search icon

DPIC COMPANIES, INC.

Company Details

Name: DPIC COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1989 (35 years ago)
Date of dissolution: 24 Feb 2004
Entity Number: 1406710
ZIP code: 28273
County: New York
Place of Formation: California
Address: 9300 ARROWPOINT BLVD.,MS-1313, CHARLOTTE, NC, United States, 28273
Principal Address: 9300 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9300 ARROWPOINT BLVD.,MS-1313, CHARLOTTE, NC, United States, 28273

Chief Executive Officer

Name Role Address
JOHN TIGHE Chief Executive Officer 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2003-12-03 2004-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-12-31 2003-12-03 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28278, USA (Type of address: Chief Executive Officer)
2001-12-31 2003-12-03 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28278, USA (Type of address: Principal Executive Office)
2001-12-31 2003-12-03 Address 9300 ARROWPOINT BVLD, MS 1313, CHARLOTTE, NC, 28278, USA (Type of address: Service of Process)
2001-03-08 2004-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040224000510 2004-02-24 SURRENDER OF AUTHORITY 2004-02-24
031203002798 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011231002778 2001-12-31 BIENNIAL STATEMENT 2001-12-01
010308000106 2001-03-08 CERTIFICATE OF CHANGE 2001-03-08
000113002287 2000-01-13 BIENNIAL STATEMENT 1999-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State