Search icon

DECK 35-126, LLC

Company Details

Name: DECK 35-126, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470239
ZIP code: 01581
County: Kings
Place of Formation: New York
Address: 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, United States, 01581

DOS Process Agent

Name Role Address
NICHOLAS J. DI MAURO, ESQ. DOS Process Agent 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2019-01-07 2025-01-16 Address 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process)
2017-01-03 2019-01-07 Address 82 FLANDERS ROAD / SUITE 301, WEST BOROUGH, MA, 01581, USA (Type of address: Service of Process)
2013-01-08 2017-01-03 Address 82 FLANDERS ROAD / SUITE 301, WEST BOROUGH, MA, 01581, USA (Type of address: Service of Process)
2011-03-01 2013-01-08 Address 82 FLANDERS ROAD / SUITE 301, WEST BOROUGH, MA, 01581, USA (Type of address: Service of Process)
2007-01-31 2011-03-01 Address 286 MAIN STREET, DANIELSON, CT, 06239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000796 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230106002396 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210209060447 2021-02-09 BIENNIAL STATEMENT 2021-01-01
190107060160 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007686 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108007314 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110301002961 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090129002542 2009-01-29 BIENNIAL STATEMENT 2009-01-01
080701000925 2008-07-01 CERTIFICATE OF PUBLICATION 2008-07-01
070131000449 2007-01-31 ARTICLES OF ORGANIZATION 2007-01-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State