Search icon

DGPM INVESTMENTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DGPM INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1993 (32 years ago)
Date of dissolution: 04 Sep 2019
Branch of: DGPM INVESTMENTS, INC., Connecticut (Company Number 0122319)
Entity Number: 1739536
ZIP code: 06108
County: Westchester
Place of Formation: Connecticut
Address: C/O ROBERT ORENSTEIN, 300 EAST RIVER DRIVE, EAST HARTFORD, CT, United States, 06108
Principal Address: 300 EAST RIVER DR., EAST HARTFORD, CT, United States, 06108

Chief Executive Officer

Name Role Address
DONALD GRIESDORN Chief Executive Officer 300 EAST RIVER DR., EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT ORENSTEIN, 300 EAST RIVER DRIVE, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
2017-07-21 2019-09-04 Address 300 EAST RIVER DRIVE, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process)
1999-07-26 2017-07-21 Address 300 EAST RIVER DR., EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process)
1997-07-23 1999-07-26 Address 222 PITKIN ST, EAST HARTFORD, CT, 06128, USA (Type of address: Chief Executive Officer)
1996-06-18 1999-07-26 Address 222 PITKIN ST, EAST HARTFORD, CT, 06128, USA (Type of address: Principal Executive Office)
1996-06-18 1997-07-23 Address 222 PITKIN ST, EAST HARTFORD, CT, 06128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190904000169 2019-09-04 SURRENDER OF AUTHORITY 2019-09-04
170721006031 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150717006124 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130715006010 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110808002562 2011-08-08 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State