Search icon

DPIABC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DPIABC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1975 (50 years ago)
Entity Number: 377551
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 41 KATONAH AVE. STE 301, NEW YORK, NV, United States, 10536
Principal Address: 41 KATONAH AVE. STE 301, KATONAH, NY, United States, 10536

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
D. SMITH Chief Executive Officer 6711 KATELLA AVE 2ND FLOOR, CYPRESS, CA, United States, 96030

DOS Process Agent

Name Role Address
STEVEN LEVINE DOS Process Agent 41 KATONAH AVE. STE 301, NEW YORK, NV, United States, 10536

History

Start date End date Type Value
2012-05-30 2014-09-26 Address 9188 E BAJADA RD, SCOTTSDALE, AZ, 85262, USA (Type of address: Chief Executive Officer)
2012-05-30 2014-09-26 Address 9188 E BAJADA RD, SCOTTSDALE, AZ, 85262, USA (Type of address: Principal Executive Office)
2012-05-30 2014-09-26 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-19 2012-05-30 Address 225 WOODLAND WAY, NORTH CHATHAM, MA, 02650, USA (Type of address: Chief Executive Officer)
1994-01-19 2012-05-30 Address 225 WOODLAND WAY, NORTH CHATHAM, MA, 02650, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150909000129 2015-09-09 CERTIFICATE OF AMENDMENT 2015-09-09
140926006212 2014-09-26 BIENNIAL STATEMENT 2013-08-01
120530002177 2012-05-30 BIENNIAL STATEMENT 2011-08-01
20060816001 2006-08-16 ASSUMED NAME CORP INITIAL FILING 2006-08-16
940119002064 1994-01-19 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State