Name: | DPWORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2010 |
Entity Number: | 3467989 |
ZIP code: | 45840 |
County: | Monroe |
Place of Formation: | New York |
Address: | 801 SELBY STREET, FINDLAY, OH, United States, 45840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SELBY STREET, FINDLAY, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PIERRE DUPLESSIS | Chief Executive Officer | 801 SELBY STREET, FINDLAY, OH, United States, 45840 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-10 | 2009-03-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-26 | 2007-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-26 | 2007-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101210000049 | 2010-12-10 | CERTIFICATE OF DISSOLUTION | 2010-12-10 |
090319002939 | 2009-03-19 | BIENNIAL STATEMENT | 2009-01-01 |
071210000755 | 2007-12-10 | CERTIFICATE OF CHANGE | 2007-12-10 |
070126000084 | 2007-01-26 | CERTIFICATE OF INCORPORATION | 2007-01-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State