Name: | DPSCONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689254 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | PO BOX 6737, NEW YORK, NY, United States, 10150 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GRAVESANDE | Chief Executive Officer | PO BOX 6737, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-22 | 2024-03-14 | Address | PO BOX 6737, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-22 | Address | 116-23 228TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2024-03-14 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-01-06 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2015-01-06 | 2016-06-14 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001272 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
210122060391 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190128060307 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
160614000697 | 2016-06-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-14 |
150106010272 | 2015-01-06 | CERTIFICATE OF INCORPORATION | 2015-01-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State