Search icon

GPDTD #2, INC.

Company Details

Name: GPDTD #2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1999 (26 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 2405005
ZIP code: 10604
County: Nassau
Place of Formation: New York
Principal Address: 365 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797
Address: 925 WESTCHESTER AVE, SUITE 400, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEIDEL, WELDON & CUNNINGHAM, LLP DOS Process Agent 925 WESTCHESTER AVE, SUITE 400, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
PATRICIA GABRIEL Chief Executive Officer 365 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-08-09 2015-08-03 Address 567 BROADWAY, MASSAPEQUA, NY, 11958, USA (Type of address: Service of Process)
2009-07-29 2013-08-09 Address 567 BROADWAY, MASSAPEQUA, NY, 11958, USA (Type of address: Service of Process)
2003-11-10 2017-09-06 Name ACCESS GENERAL AGENCY, INC.
2003-07-31 2009-07-29 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)
2001-08-30 2015-08-03 Address 365 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171228000206 2017-12-28 CERTIFICATE OF MERGER 2017-12-28
170906000277 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
170801006465 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007112 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006351 2013-08-09 BIENNIAL STATEMENT 2013-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State