Search icon

D P L ASSOCIATES LTD.

Headquarter

Company Details

Name: D P L ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1971 (54 years ago)
Entity Number: 313035
ZIP code: 10920
County: New York
Place of Formation: New York
Principal Address: 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920
Address: PO BOX 188, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 188, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
DAVID LURIA Chief Executive Officer PO BOX 188, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
0743052
State:
CONNECTICUT

History

Start date End date Type Value
2013-08-07 2017-08-02 Address 655 POMANDER WALK APT 528., TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
2009-08-05 2011-09-09 Address PO BOX 188, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2003-04-30 2009-08-05 Address 280 NORTH CENTRAL AVE, STE 204, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-04-30 2013-08-07 Address 5880 ROYAL ISLES BLVD., BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
2003-04-30 2009-08-05 Address 280 NORTH CENTRAL AVE., STE. 204, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802006292 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130807006161 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110909002476 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090805002006 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070809003164 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State