Search icon

DPPC HOLDINGS L.P.

Company Details

Name: DPPC HOLDINGS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880996
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-03-12 2015-08-13 Address ATTN: TODD S. PICKARD ESQ., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150813000446 2015-08-13 CERTIFICATE OF CHANGE 2015-08-13
030905000606 2003-09-05 AFFIDAVIT OF PUBLICATION 2003-09-05
030905000607 2003-09-05 AFFIDAVIT OF PUBLICATION 2003-09-05
030312000481 2003-03-12 CERTIFICATE OF LIMITED PARTNERSHIP 2003-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804931 Americans with Disabilities Act - Other 2018-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-04
Termination Date 2020-01-27
Date Issue Joined 2018-10-05
Pretrial Conference Date 2018-09-24
Section 1331
Sub Section OT
Status Terminated

Parties

Name CICHON
Role Plaintiff
Name DPPC HOLDINGS L.P.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State