DECK ATLANTIC - 1720, LLC

Name: | DECK ATLANTIC - 1720, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2007 (18 years ago) |
Entity Number: | 3534130 |
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 |
---|---|---|---|
2023-06-02 | 2025-06-10 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2016-12-12 | 2023-06-02 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2013-06-05 | 2016-12-12 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2007-06-21 | 2013-06-05 | Address | 286 MAIN STREET, DANIELSON, CT, 06239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001813 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230602002351 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210916002238 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190603063055 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006786 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State