Name: | DECK MERMAID - 3015 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2010 (15 years ago) |
Entity Number: | 3939136 |
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 |
---|---|---|---|
2023-04-07 | 2024-05-14 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2016-12-12 | 2023-04-07 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2014-04-24 | 2016-12-12 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2010-04-20 | 2014-04-24 | Address | 286 MAIN STREET, DANIELSON, CT, 06239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001483 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230407001435 | 2023-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200715060192 | 2020-07-15 | BIENNIAL STATEMENT | 2020-04-01 |
180418006094 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
161212006772 | 2016-12-12 | BIENNIAL STATEMENT | 2016-04-01 |
140424006258 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
130508001235 | 2013-05-08 | CERTIFICATE OF PUBLICATION | 2013-05-08 |
120403002541 | 2012-04-03 | BIENNIAL STATEMENT | 2012-04-01 |
100420000797 | 2010-04-20 | ARTICLES OF ORGANIZATION | 2010-04-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State