Search icon

GPDTD #3, INC.

Company Details

Name: GPDTD #3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 27 Dec 2017
Entity Number: 2465174
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
PATRICIA A. GABRIEL DOS Process Agent 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2010-01-29 2017-09-01 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-01-06 2017-09-01 Address 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2061, USA (Type of address: Principal Executive Office)
2004-01-06 2010-01-29 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)
2002-01-02 2017-09-01 Address 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2061, USA (Type of address: Chief Executive Officer)
2002-01-02 2004-01-06 Address 365 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171227000418 2017-12-27 CERTIFICATE OF MERGER 2017-12-27
170906000283 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
170901007115 2017-09-01 BIENNIAL STATEMENT 2016-01-01
140224002623 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120131003186 2012-01-31 BIENNIAL STATEMENT 2012-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State