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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MACIEJ SMOLINSKI | Chief Executive Officer | 201 FULLER RD C/O DPES, SUITE 306 ZEN BUILDING, ALBANY, NY, United States, 12203 |
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. |
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