Name: | 4 DDDD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1988 (37 years ago) |
Entity Number: | 1275647 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
4 DDDD CORP | DOS Process Agent | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-07-01 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033282 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231004004874 | 2023-10-04 | BIENNIAL STATEMENT | 2022-07-01 |
171129002003 | 2017-11-29 | BIENNIAL STATEMENT | 2016-07-01 |
120802002025 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100722002408 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State