D.P. HOLDING CORP.

Name: | D.P. HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1985 (40 years ago) |
Entity Number: | 970662 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, United States, 11724 |
Principal Address: | 223 WALL ST, STE #162, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL S LEFKOWITZ | DOS Process Agent | 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
JILL S LEFKOWITZ | Chief Executive Officer | 223 WALL ST, STE #162, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2025-05-16 | Address | 16 TITUS LANE, STE #162, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2015-03-03 | 2025-05-16 | Address | 223 WALL ST, STE #162, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2017-03-01 | Address | 223 WALL ST, STE #162, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-01-09 | 2015-03-03 | Address | 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-01-09 | 2015-03-03 | Address | 2233 BROADHOLLOW RD, STE #7, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000505 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
210111060012 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
170301006161 | 2017-03-01 | BIENNIAL STATEMENT | 2017-01-01 |
150303006586 | 2015-03-03 | BIENNIAL STATEMENT | 2015-01-01 |
130128002497 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State