Search icon

3DDDD INC

Company Details

Name: 3DDDD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2019 (6 years ago)
Entity Number: 5598215
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 421 w 202nd st, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o juan a. almanzar DOS Process Agent 421 w 202nd st, NEW YORK, NY, United States, 10034

Agent

Name Role Address
juan a. almanzar Agent 421 w 202nd st, NEW YORK, NY, 10034

Licenses

Number Type Date Last renew date End date Address Description
0340-24-102624 Alcohol sale 2024-02-02 2024-02-02 2026-01-31 421 W 202ND ST, NEW YORK, New York, 10034 Restaurant

History

Start date End date Type Value
2022-04-23 2022-04-22 Address 50 warburton street apt 50b, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2022-04-23 2022-04-23 Address 50 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2022-04-23 2022-04-23 Address 50 warburton street apt 50b, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2022-04-23 2022-04-22 Address 50 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2022-04-22 2025-03-06 Address 50 warburton ave, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2022-04-22 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2025-03-06 Address 50 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2022-04-20 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-29 2022-04-23 Address 440 W 202ND STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2019-08-02 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306004024 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
220422001992 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
220423000164 2022-04-20 CERTIFICATE OF CHANGE BY ENTITY 2022-04-20
200929000558 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
190802010310 2019-08-02 CERTIFICATE OF INCORPORATION 2019-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State