DEEP CYCLE PROPERTIES, LLC

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 |
Name | Role | Address |
---|---|---|
MICHAEL ANGIULO & ASSOCIATES | DOS Process Agent | 6800 JERICHO TURNPIKE STE 110W, SYOSSET, NY, United States, 11791 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State