Name: | DP CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338757 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4940 MERRICK RD STE 317, MASSAPEQUA PK, NY, United States, 11762 |
Principal Address: | 22 KNELL DR, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M DAMBRA | Chief Executive Officer | 4940 MERRICK RD STE 317, MASSPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
DP CONSULTING SERVICES INC. | DOS Process Agent | 4940 MERRICK RD STE 317, MASSAPEQUA PK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-10 | 2021-01-04 | Address | 4940 MERRICK RD STE 317, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2003-01-09 | 2015-01-02 | Address | 22 KNELL DR, MASSAPEQUA PARK, NY, 11762, 4014, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2007-01-10 | Address | 457 MAIN ST, STE 301, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2003-01-09 | Address | 201 N WYOMING AVE, MASSAPEQUA, NY, 11758, 1513, USA (Type of address: Principal Executive Office) |
1999-01-26 | 2007-01-10 | Address | 375 MAIN STREET, STE 301, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060632 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060527 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150102006678 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130114006325 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110210002842 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State