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