Name: | DPDK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2016 (9 years ago) |
Entity Number: | 4967161 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CXCRWLTBQ958 | 2024-09-27 | 228 E 45TH ST, STE 9E, NEW YORK, NY, 10017, 3303, USA | 185 WYTHE AVENUE, NEW YORK, NY, 11249, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-28 |
Initial Registration Date | 2022-07-05 |
Entity Start Date | 2016-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 513210, 541430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL JOSEPHUS JITTA |
Address | 185 WYTHE AVENUE, NEW YORK, NY, 11249, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL JOSEPHUS JITTA |
Address | 185 WYTHE AVENUE, NEW YORK, NY, 11249, USA |
Past Performance | Information not Available |
---|
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 |
---|---|---|---|
2016-06-22 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-22 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-75732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160622010227 | 2016-06-22 | ARTICLES OF ORGANIZATION | 2016-06-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State