Search icon

DPIC, LLC

Company Details

Name: DPIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2975821
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2007-01-25 2017-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-25 2017-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-12 2007-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-12 2007-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023000013 2017-10-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-10-23
170724000021 2017-07-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-08-23
151103006682 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131104006074 2013-11-04 BIENNIAL STATEMENT 2013-11-01
120113003032 2012-01-13 BIENNIAL STATEMENT 2011-11-01
080611000610 2008-06-11 CERTIFICATE OF PUBLICATION 2008-06-11
071114002274 2007-11-14 BIENNIAL STATEMENT 2007-11-01
070125001165 2007-01-25 CERTIFICATE OF CHANGE 2007-01-25
051026002347 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031112000128 2003-11-12 APPLICATION OF AUTHORITY 2003-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State