Search icon

DEDICATED PROCESS ARCHITECTURE AND ENGINEERING SERVICES, D.P.C.

Company Details

Name: DEDICATED PROCESS ARCHITECTURE AND ENGINEERING SERVICES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861423
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 400

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MACIEJ SMOLINSKI Chief Executive Officer 201 FULLER RD C/O DPES, SUITE 306 ZEN BUILDING, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2022-05-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-05-16 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-16 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-10 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-01-17 2022-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-17 2022-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-29 2020-01-17 Address 350 NORTHERN BLVD., SUITE 306, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2019-01-29 2023-12-01 Address 201 FULLER RD C/O DPES, SUITE 306 ZEN BUILDING, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2018-04-19 2022-05-16 Name DEDICATED PROCESS ENGINEERING SERVICES, D.P.C.
2015-12-09 2018-04-19 Name DEDICATED PROCESS ARCHITECTURE AND ENGINEERING SERVICES, D.P.C.

Filings

Filing Number Date Filed Type Effective Date
231201035942 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220516003143 2022-05-10 CERTIFICATE OF AMENDMENT 2022-05-10
211218000712 2021-12-18 BIENNIAL STATEMENT 2021-12-18
200117000513 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
200102061306 2020-01-02 BIENNIAL STATEMENT 2019-12-01
190129060275 2019-01-29 BIENNIAL STATEMENT 2017-12-01
180419000518 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
151209000559 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State