Search icon

DP INVESTMENTS G.P. CORP.

Print

Details

Entity Number 1664801

Status Inactive

NameDP INVESTMENTS G.P. CORP.

CountyNew York

Date of registration 10 Sep 1992 (32 years ago)

Date of dissolution 04 Feb 2000

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address C/O RICHARD J WRIGHT, 590 MADISON AVE. 21ST FLR, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

RICHARD J. WRIGHT

Chief Executive Officer

450 LEXINGTON AVENUE, SUITE 1450, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

1993-10-06

1999-12-17

Address

450 LEXINGTON AVENUE, SUITE 1450, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

1992-09-10

1999-09-17

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1992-09-10

1999-09-17

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000204000786

2000-02-04

CERTIFICATE OF TERMINATION

2000-02-04

991217002068

1999-12-17

BIENNIAL STATEMENT

1998-09-01

990917000160

1999-09-17

CERTIFICATE OF CHANGE

1999-09-17

960906002623

1996-09-06

BIENNIAL STATEMENT

1996-09-01

931006002127

1993-10-06

BIENNIAL STATEMENT

1993-09-01

920910000059

1992-09-10

APPLICATION OF AUTHORITY

1992-09-10

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts