Name: | DEEPDALE GARDENS SECOND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1951 (74 years ago) |
Entity Number: | 66648 |
ZIP code: | 11362 |
County: | New York |
Place of Formation: | New York |
Address: | 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 0
Share Par Value 91300
Type CAP
Name | Role | Address |
---|---|---|
MARCIA STECKER | Chief Executive Officer | 60-33 MARATHON PKWUY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
WEINTRAUB & CROWLEY, ESQS. | Agent | EILEEN V. CROWLEY, ESQ., 275 MAIN ST, POB 711, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2022-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 91300 |
2007-05-23 | 2009-04-13 | Address | 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2007-05-23 | Address | 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2007-05-23 | Address | PATRICIA KEHOE, 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-06-07 | Address | 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329002954 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090413003312 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
070523002053 | 2007-05-23 | BIENNIAL STATEMENT | 2007-03-01 |
050607002641 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030307002819 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State