Search icon

DPNY, INC.

Company Details

Name: DPNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1993 (32 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 1721358
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 200 E 82ND ST APT 11J, NEW YORK, NY, United States, 10128
Principal Address: 200 E 82ND ST APT 11J, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E 82ND ST APT 11J, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DAVID MELTON Chief Executive Officer 200 E 82ND ST APT 11J, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1995-11-06 2013-04-30 Address 56 E 87TH ST, 2B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-11-06 2013-04-30 Address 56 E 87TH ST, 2B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-04-26 2013-04-30 Address 56 EAST 87TH STREET, APT. 2B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420000206 2017-04-20 CERTIFICATE OF DISSOLUTION 2017-04-20
130430002186 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110427003256 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090410003083 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070430002257 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050608002649 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030409002815 2003-04-09 BIENNIAL STATEMENT 2003-04-01
020226000117 2002-02-26 CERTIFICATE OF MERGER 2002-02-26
010503002412 2001-05-03 BIENNIAL STATEMENT 2001-04-01
990426002140 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007100 Civil Rights Employment 2010-09-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-09-16
Transfer Date 2013-12-02
Termination Date 1900-01-01
Section 0201
Sub Section DO
Transfer Office 1
Transfer Docket Number 1007100
Transfer Origin 1
Status Pending

Parties

Name CANO,
Role Plaintiff
Name DPNY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State