Search icon

D. P. COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. P. COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 260842
ZIP code: 11568
County: Suffolk
Place of Formation: New York
Address: 10 ROLLING HILL RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS LAKATOS DOS Process Agent 10 ROLLING HILL RD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
JULIUS LAKATOS Chief Executive Officer 10 ROLLING HILL RD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2009-04-22 2011-05-20 Address 10 ROLLING HILL RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2009-04-22 2011-05-20 Address 10 ROLLING HILL RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-05-20 Address 10 ROLLING HILL RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2001-05-29 2009-04-22 Address 41 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-04-21 2009-04-22 Address 41 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130510002485 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110520002498 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090422002385 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070529002166 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050711002600 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State