Search icon

DPT LABORATORIES, LTD.

Company Details

Name: DPT LABORATORIES, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876419
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-18 2018-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-18 2018-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-22 2016-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-22 2016-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-06 2013-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109422 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109421 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181109000035 2018-11-09 CERTIFICATE OF CHANGE 2018-11-09
160818000442 2016-08-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-08-18
131122000511 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
091230000218 2009-12-30 CERTIFICATE OF PUBLICATION 2009-12-30
091106000737 2009-11-06 APPLICATION OF AUTHORITY 2009-11-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State