DPIC, LLC

Name: | DPIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2975821 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State