Search icon

DPWORLD INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SELBY STREET, FINDLAY, OH, United States, 45840

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PIERRE DUPLESSIS Chief Executive Officer 801 SELBY STREET, FINDLAY, OH, United States, 45840

History

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)

Filings

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