Search icon

DEEPDALE GARDENS THIRD CORPORATION

Company Details

Name: DEEPDALE GARDENS THIRD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1951 (74 years ago)
Entity Number: 66649
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 77700

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Agent

Name Role Address
WEINTRAUB & CROWLEY, ESQS. Agent EILEEN V. CROWLEY, ESQ., 275 MAIN ST., POB 711, PORT WASHINGTON, NY, 11050

Chief Executive Officer

Name Role Address
MARCIA STECKER Chief Executive Officer 60-33 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2022-03-31 2024-02-12 Shares Share type: CAP, Number of shares: 0, Par value: 77700
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: Principal Executive Office)
2003-03-07 2007-05-23 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1999-03-17 2003-03-07 Address 60-33 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110325002359 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090413003030 2009-04-13 BIENNIAL STATEMENT 2009-03-01
070523002049 2007-05-23 BIENNIAL STATEMENT 2007-03-01
050607002094 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030307002818 2003-03-07 BIENNIAL STATEMENT 2003-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State