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
Name | Role | Address |
---|---|---|
ROSELLEN HOFMAN | Chief Executive Officer | 23530 GRACEWOOD CIRCLE, LAND O LAKES, FL, United States, 34639 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROSELLEN HOFMAN, 23530 Gracewood Circle, Land O Lakes, FL, United States, 34639 |
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) |
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