A DODGY DEAL, INC.

Name: | A DODGY DEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2004 (21 years ago) |
Entity Number: | 3035404 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | c/o DiPerna Associates, 31 Hudson Yards FL11 Ste 26, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA SON | Chief Executive Officer | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS FL11 STE 26, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS FL11 STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 123 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-18 | Address | 123 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418004391 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
231117000578 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
210714002987 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
070313000901 | 2007-03-13 | CERTIFICATE OF CHANGE | 2007-03-13 |
060718002309 | 2006-07-18 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State