Search icon

THREE D DEPARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE D DEPARTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1976 (49 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 409687
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3535 HYLAND AVENUE, STE. 200, COSTA MESA, CA, United States, 92626
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD L. ABRAMS Chief Executive Officer 3535 HYLAND AVE., SUITE 200, COSTA MESA, CA, United States, 92626

History

Start date End date Type Value
1996-06-20 1998-09-28 Address 3535 HYLAND AVENUE, STE. 200, COSTA MESA, CA, 92626, 1439, USA (Type of address: Chief Executive Officer)
1993-05-20 1996-06-20 Address 3200 BRISTOL STREET, SUITE 800, COSTA MESA, CA, 92626, 1808, USA (Type of address: Principal Executive Office)
1993-05-20 1996-06-20 Address 3200 BRISTOL STREET, SUITE 800, COSTA MESA, CA, 92626, 1808, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-15 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190503001 2019-05-03 ASSUMED NAME LLC INITIAL FILING 2019-05-03
DP-1629661 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
990924000052 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980928002295 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960919002311 1996-09-19 BIENNIAL STATEMENT 1996-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State