Name: | D.P.T. SUPREME CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (28 years ago) |
Entity Number: | 2099721 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 53 BROADWAY, BROOKLYN, NY, United States, 11249 |
Address: | 555 LAFAYETTE AVE, APT 1, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 LAFAYETTE AVE, APT 1, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ADAM SOBER | Chief Executive Officer | 53 BROADWAY, SUITE C, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
adam sober | Agent | 555 lafayette avenue, apt 1, BROOKLYN, NY, 11205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-128146 | Alcohol sale | 2023-06-07 | 2023-06-07 | 2025-05-31 | 53 BROADWAY, BROOKLYN, New York, 11249 | Restaurant |
0370-23-128146 | Alcohol sale | 2023-06-07 | 2023-06-07 | 2025-05-31 | 53 BROADWAY, BROOKLYN, New York, 11249 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 53 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 426 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 53 BROADWAY, SUITE C, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 53 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-03-08 | Address | 426 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000855 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220715000357 | 2022-07-15 | BIENNIAL STATEMENT | 2021-01-01 |
230216000212 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
090105002997 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070208002328 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State