Name: | DPG LIMOUSINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1992 (33 years ago) |
Date of dissolution: | 14 Jul 2005 |
Entity Number: | 1607950 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 CAREFREE LANE, WESLEY HILLS, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CAREFREE LANE, WESLEY HILLS, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DONALD GOLDFADEN | Chief Executive Officer | 9 CAREFREE LANE, WESLEY HILLS, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-31 | 1998-01-08 | Address | 9 CAREFREE LANE, WESLEY HILLS, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050714000839 | 2005-07-14 | CERTIFICATE OF DISSOLUTION | 2005-07-14 |
000320002982 | 2000-03-20 | BIENNIAL STATEMENT | 2000-01-01 |
980108002308 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
940119002168 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930316003023 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
920131000378 | 1992-01-31 | CERTIFICATE OF INCORPORATION | 1992-01-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State