Search icon

DPL MARKETING, INC.

Print

Details

Entity Number 2469881

Status Inactive

NameDPL MARKETING, INC.

CountyOrange

Date of registration 04 Feb 2000 (25 years ago)

Date of dissolution 06 Oct 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 224TTE CT, JEFFERSON VALLEY, NY, United States, 10535

Address ZIP code 10535

Principal Address 33 CONCORDIA RD, MAHOPAC VALLEY, NY, United States, 10541

Principal Address ZIP code 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DANIEL LYNCH

Chief Executive Officer

PO BOX 224, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 224TTE CT, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value

2002-02-20

2006-03-14

Address

511 CHARLOTTE CT, CENTRAL VALLEY, NY, 10917, 3652, USA (Type of address: Chief Executive Officer)

2002-02-20

2006-03-14

Address

511 CHARLOTTE CT, CENTRAL VALLEY, NY, 10917, 3652, USA (Type of address: Principal Executive Office)

2002-02-20

2006-03-14

Address

511 CHARLOTTE CT, CENTRAL VALLEY, NY, 10917, 3652, USA (Type of address: Service of Process)

2000-02-04

2002-02-20

Address

9 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

061006000911

2006-10-06

CERTIFICATE OF DISSOLUTION

2006-10-06

060314002206

2006-03-14

BIENNIAL STATEMENT

2006-02-01

040224002308

2004-02-24

BIENNIAL STATEMENT

2004-02-01

020220002699

2002-02-20

BIENNIAL STATEMENT

2002-02-01

000204000306

2000-02-04

CERTIFICATE OF INCORPORATION

2000-02-04

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts