DEER ISLE GROUP, LLC

Name: | DEER ISLE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2008 (17 years ago) |
Entity Number: | 3658549 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | Delaware |
Address: | 18 Goodfriend Drive, East Hampton, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ALEXANDER ALMONTE ESQ. | Agent | 119 WASHINGTON AVE., STE. 101, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DIANNA RAEDLE | DOS Process Agent | 18 Goodfriend Drive, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-04-23 | Address | 119 WASHINGTON AVE., STE. 101, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-04-23 | Address | 33 FLYING POINT ROAD,, Suite 131, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2018-07-02 | 2023-05-25 | Address | 119 WASHINGTON AVE., STE. 101, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-07-02 | 2023-05-25 | Address | 2 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-04-15 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423000958 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230525000881 | 2023-05-25 | BIENNIAL STATEMENT | 2022-04-01 |
180702000678 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
160404006548 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140424006171 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State