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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9300 ARROWPOINT BLVD.,MS-1313, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
JOHN TIGHE | Chief Executive Officer | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273 |
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) |
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