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
Name | Role | Address |
---|---|---|
NICHOLAS MONASTERO | Chief Executive Officer | 85 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
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) |
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