Name: | DECK KNAPP STREET - 2302 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2010 (15 years ago) |
Entity Number: | 3979136 |
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 |
---|---|---|---|
2023-07-05 | 2024-07-09 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2016-12-12 | 2023-07-05 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2014-08-05 | 2016-12-12 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2012-07-18 | 2014-08-05 | Address | 82 FLANDERS ROAD, SUITE 301, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
2010-07-30 | 2012-07-18 | Address | 286 MAIN STREET, DANIELSON, CT, 06239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001228 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
230705001292 | 2023-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200930060356 | 2020-09-30 | BIENNIAL STATEMENT | 2020-07-01 |
180718006363 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
161212006774 | 2016-12-12 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State