Name: | THE DECKS MOVIE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2008 (16 years ago) |
Entity Number: | 3738132 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2024-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-15 | 2021-11-16 | Address | 330 SPRING ST. #4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-10-31 | 2011-07-15 | Address | 330 SPRING STREET, APT 3C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000599 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
211116002551 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
131126000032 | 2013-11-26 | CERTIFICATE OF PUBLICATION | 2013-11-26 |
131126000123 | 2013-11-26 | CERTIFICATE OF PUBLICATION | 2013-11-26 |
121010006583 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
110715000899 | 2011-07-15 | CERTIFICATE OF CHANGE | 2011-07-15 |
081031000217 | 2008-10-31 | ARTICLES OF ORGANIZATION | 2008-10-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State