Search icon

D.S.P.D. CORP.

Company Details

Name: D.S.P.D. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1978 (47 years ago)
Entity Number: 499309
ZIP code: 34639
County: Nassau
Place of Formation: New York
Address: C/O ROSELLEN HOFMAN, 23530 Gracewood Circle, Land O Lakes, FL, United States, 34639
Principal Address: 23530 Gracewood Circle, Land O Lakes, FL, United States, 34639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSELLEN HOFMAN Chief Executive Officer 23530 GRACEWOOD CIRCLE, LAND O LAKES, FL, United States, 34639

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROSELLEN HOFMAN, 23530 Gracewood Circle, Land O Lakes, FL, United States, 34639

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 3 FOX LANE, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 23530 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-03 2023-06-08 Address 3 FOX LANE, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
1996-10-03 2023-06-08 Address C/O ROSELLEN HOFMAN, 3 FOX LANE, LATTINGTOWN, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002034 2023-06-08 BIENNIAL STATEMENT 2022-07-01
20140618103 2014-06-18 ASSUMED NAME LLC INITIAL FILING 2014-06-18
080722002015 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060713002356 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040902002407 2004-09-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State