ONE DENTON CORPORATION

Name: | ONE DENTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1958 (67 years ago) |
Entity Number: | 111626 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE S DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 4 HONEY LOCUST CT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FARACI | Chief Executive Officer | ONE S DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
C/O JOHN FARACI, JR. | DOS Process Agent | ONE S DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2008-07-10 | Address | ONE DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2008-07-10 | Address | ONE DENTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
1995-05-12 | 2002-05-29 | Address | ONE DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2002-05-29 | Address | ONE DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1995-09-11 | Address | ONE DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002432 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100624002999 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080710002200 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060619002740 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040628002856 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State