Search icon

DIPAUL HOLDING CORP.

Company Details

Name: DIPAUL HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485256
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1025 old country rd. #404, WESTBURY, NY, United States, 11590
Principal Address: 1660 Sunrise Hwy, unit c, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S WEINBERG Chief Executive Officer 1660 SUNRISE HWY, UNIT C, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
C/O HAROLD M. SOMER, P.C. DOS Process Agent 1025 old country rd. #404, WESTBURY, NY, United States, 11590

Agent

Name Role Address
harold m. somer Agent 1025 old country rd., #404, WESTBURY, NY, 11590

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1660 SUNRISE HWY, UNIT C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-02 Address 1025 old country rd. #404, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2024-10-03 2024-10-03 Address 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-02 Address 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-02 Address 1025 old country rd., #404, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2024-09-20 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-10-03 Address 2860 sunrise hwy, bellmore, NY, 11710, USA (Type of address: Service of Process)
2023-04-03 2024-10-03 Address 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 2860 SUNRISE HWY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022196 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241003003466 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
230403003756 2023-04-03 BIENNIAL STATEMENT 2023-03-01
130422002075 2013-04-22 BIENNIAL STATEMENT 2013-03-01
070306000492 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State