Search icon

D-U THIRD, INC.

Company Details

Name: D-U THIRD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958509
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: ATTN MICHAEL LECONTE, 495 BROADWAY 6TH FL, NEW YORK, NY, United States, 10012
Address: ATTN JULIAN FRIEDMAN, 425 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LECONTE Chief Executive Officer 495 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STILLMAN & FRIEDMAN PC DOS Process Agent ATTN JULIAN FRIEDMAN, 425 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-08-27 2011-11-04 Address ATT MITCHELL HILL, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2005-11-10 2009-08-27 Address 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-11-10 2009-08-27 Address ATTN AARON SILBERMAN, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-10-04 2009-08-27 Address ATTN: STEVEN R. FRANKEL, ESQ., 230 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-10-02 2005-11-10 Address 211 EAST 46TH ST, NEW YORK, NY, 10017, 2987, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130924002357 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111104003239 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090827002110 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070906002466 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051110002755 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State