Search icon

DEEP CYCLE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DEEP CYCLE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2000 (25 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 2525255
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE STE 110W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
MICHAEL ANGIULO & ASSOCIATES DOS Process Agent 6800 JERICHO TURNPIKE STE 110W, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113554410
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-23 2023-05-02 Address 6800 JERICHO TURNPIKE STE 110W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-06-02 2012-08-23 Address 6800 JERICHO TURNPIKE STE 110W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-05-28 2006-06-02 Address 350 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-06-26 2002-05-28 Address P.O. BOX 560155, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002621 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
160112006193 2016-01-12 BIENNIAL STATEMENT 2014-06-01
120823002227 2012-08-23 BIENNIAL STATEMENT 2012-06-01
100618002182 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610002240 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State