Name: | 2965 DECATUR GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2000 (25 years ago) |
Entity Number: | 2480403 |
ZIP code: | 11509 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557 |
Address: | 365 Grand Street, SUITE 1A, New York, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | Chief Executive Officer | 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | DOS Process Agent | 365 Grand Street, SUITE 1A, New York, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2024-09-10 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2019-08-16 | 2024-09-10 | Address | 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2019-08-16 | Address | 205 W. 54TH ST., #9G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-05 | 2019-08-16 | Address | 205 W. 54TH ST., #9G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003921 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929002159 | 2022-09-29 | BIENNIAL STATEMENT | 2022-03-01 |
190816060160 | 2019-08-16 | BIENNIAL STATEMENT | 2018-03-01 |
140505002620 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120420002267 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State