Search icon

GPDTD #1, INC.

Company Details

Name: GPDTD #1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1971 (54 years ago)
Date of dissolution: 27 Dec 2017
Entity Number: 308702
ZIP code: 10604
County: Suffolk
Place of Formation: New York
Address: 925 WESTCHESTER AVE, SUITE 400, WHITE PLAINS, NY, United States, 10604
Principal Address: 365 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

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
2013-06-06 2015-06-05 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-07-10 2013-06-06 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-07-10 2015-06-05 Address 365 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2007-11-01 2008-07-10 Address 365 CROSSWAY PARK DRIVE, WOODBURY, NY, 11979, USA (Type of address: Service of Process)
1990-04-13 2017-09-06 Name BENDER INSURANCE AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
171227000410 2017-12-27 CERTIFICATE OF MERGER 2017-12-27
170906000269 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
170711000648 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11
170601006218 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150605006316 2015-06-05 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State