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