Name: | DAPONTE & COMPANY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (45 years ago) |
Entity Number: | 598715 |
ZIP code: | 10541 |
County: | New York |
Place of Formation: | New York |
Address: | 704 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Principal Address: | 21 TWIN HILLS RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P DAPONTE | Chief Executive Officer | 21 TWIN HILLS RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 21 TWIN HILLS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2024-10-08 | Address | 704 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2001-03-01 | 2024-10-08 | Address | 21 TWIN HILLS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2001-03-01 | Address | 4-4 MISTY HILLS ESTATES, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2001-03-01 | Address | 4-4 MISTY HILLS ESTATES, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000367 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
140115002490 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120104002828 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100107002153 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080122002410 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State