THOMAS B. DECEA L.L.C.

Name: | THOMAS B. DECEA L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2126740 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 HAMMOND RIDGE ROAD, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THOMAS B DECEA | DOS Process Agent | 38 HAMMOND RIDGE ROAD, BEDFORD CORNERS, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-04-30 | Address | 38 HAMMOND RIDGE ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process) |
2016-09-13 | 2025-01-08 | Address | 84 BUSINESS PARK DRIVE, SUITE 200, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2009-04-06 | 2016-09-13 | Address | 1 N BROADWAY, SUITE 1202, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-03-26 | 2009-04-06 | Address | ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024781 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
250108001822 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230202000306 | 2023-02-02 | BIENNIAL STATEMENT | 2021-03-01 |
170302006267 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160913000810 | 2016-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-09-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State