Search icon

DBP SERVICES

Company Details

Name: DBP SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2805754
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: DENTAL BENEFIT PROVIDERS, INC.
Fictitious Name: DBP SERVICES
Principal Address: 10175 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DENTAL BENEFIT PROVIDERS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENNETH MARK SHELDON Chief Executive Officer 10175 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2000 WEST LOOP S, STE 900, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10175 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address 2000 WEST LOOP S, STE 900, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2024-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040094 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816001241 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200811060578 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-35791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007246 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State