Search icon

D.P.Q. CORP.

Company Details

Name: D.P.Q. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 2046215
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 85 BROOK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MONASTERO Chief Executive Officer 85 BROOK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BROOK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2012-08-02 2024-01-18 Address 85 BROOK AVENUE, DEER PARK, NY, 11729, 7202, USA (Type of address: Chief Executive Officer)
2012-08-02 2024-01-18 Address 85 BROOK AVENUE, DEER PARK, NY, 11729, 7202, USA (Type of address: Service of Process)
2000-07-12 2012-08-02 Address 85 BROOK AVE, DEER PARK, NY, 11729, 7202, USA (Type of address: Chief Executive Officer)
1998-08-19 2012-08-02 Address 85 BROOK AVE, DEER PARK, NY, 11729, 7202, USA (Type of address: Principal Executive Office)
1998-08-19 2000-07-12 Address 85 BROOK AVE, DEER PARK, NY, 11729, 7202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118003483 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
180719006286 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160701006415 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006426 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120802002785 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State