DUPASQUIER & COMPANY, INC.

Name: | DUPASQUIER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1991 (34 years ago) |
Entity Number: | 1558103 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MORAN | Chief Executive Officer | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2015-06-19 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2001-06-22 | 2003-05-28 | Address | ONE BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2001-06-22 | 2003-05-28 | Address | ONE BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2001-06-22 | 2003-05-28 | Address | ONE BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2001-06-22 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601006476 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150619006064 | 2015-06-19 | BIENNIAL STATEMENT | 2015-06-01 |
130613006351 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110701002923 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090602002044 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State