Name: | DEER MANAGEMENT CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2722476 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-31 | 2020-09-29 | Address | ATTN: GENERAL COUNSEL, 1865 PALMER AVE, STE 104, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-02-02 | 2014-01-31 | Address | ATTN: GENERAL COUNSEL, 1865 PALMER AVE., STE. 104, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-02-02 | 2020-09-29 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000669 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220106000885 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200929000579 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
200107060339 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180118006196 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State