Search icon

2965 DECATUR GROUP CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL SAPERSTEIN Chief Executive Officer 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
MICHAEL SAPERSTEIN DOS Process Agent 365 Grand Street, SUITE 1A, New York, NY, United States, 11509

History

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)

Filings

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