Name: | DPS ADVANCED TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701602 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 201 Fuller Road, Suite 306 Zen Building, Albany, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DPS ADVANCED TECHNOLOGY GROUP, INC., KENTUCKY | 1325457 | KENTUCKY |
Headquarter of | DPS ADVANCED TECHNOLOGY GROUP, INC., COLORADO | 20231510915 | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DPS ADVANCED TECHNOLOGY GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALAN BROOKES | Chief Executive Officer | 201 FULLER ROAD, SUITE 306 ZEN BUILDING, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 201 FULLER ROAD, SUITE 306, ZEN BUILDING, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 201 FULLER ROAD, SUITE 306 ZEN BUILDING, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 959 CONCORD STREET, SUITE 100, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2022-08-23 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-21 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-15 | 2025-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-15 | 2025-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2025-01-08 | Address | 959 CONCORD STREET, SUITE 100, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2020-01-15 | Address | 199 WELLS AVENUE STE 210, 199, NEWTON, MA, 02459, USA (Type of address: Service of Process) |
2017-10-06 | 2019-07-09 | Address | 959 CONCORD STREET, SUITE 100, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002949 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230124000275 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
220131002208 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200115000402 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
190709060872 | 2019-07-09 | BIENNIAL STATEMENT | 2019-01-01 |
171006006147 | 2017-10-06 | BIENNIAL STATEMENT | 2017-01-01 |
150128010430 | 2015-01-28 | CERTIFICATE OF INCORPORATION | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State