Search icon

DP NEW YORK LIQUIDATION

Company Details

Name: DP NEW YORK LIQUIDATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2008 (17 years ago)
Date of dissolution: 04 Nov 2015
Entity Number: 3641185
ZIP code: 53070
County: Oneida
Place of Formation: Wisconsin
Foreign Legal Name: DP CORP.
Fictitious Name: DP NEW YORK LIQUIDATION
Address: 54 ENTERPRISE COURT, OOSBURG, WI, United States, 53070
Principal Address: 54 ENTERPRISE CT, DOSTBURG, WI, United States, 53070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 ENTERPRISE COURT, OOSBURG, WI, United States, 53070

Chief Executive Officer

Name Role Address
CARL CLAERBOUT Chief Executive Officer 54 ENTERPRISE CT, PO BOX 700619, DOSTBURG, WI, United States, 53070

History

Start date End date Type Value
2014-05-30 2014-05-30 Name DP CORP.
2008-03-06 2014-05-30 Name DUTCHLAND PLASTICS CORP.
2008-03-06 2015-11-04 Address P.O. BOX 700619, 1026 SOUTH AVENUE, OOSTBURG, WI, 53070, 0619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151104000155 2015-11-04 SURRENDER OF AUTHORITY 2015-11-04
140530000342 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
100331002751 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306000965 2008-03-06 APPLICATION OF AUTHORITY 2008-03-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State