Name: | DEERCLIFF BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1975 (50 years ago) |
Entity Number: | 419205 |
ZIP code: | 28409 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2025 Lossen Loop, Unit #202, Wilmington, NC, United States, 28409 |
Principal Address: | 2025 Lossen Loop, Unit #202, Willmington, NC, United States, 28409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. ESPOSITO | Chief Executive Officer | 2025 LOSSEN LOOP, UNIT #202, WILIMINGTON, NC, United States, 28409 |
Name | Role | Address |
---|---|---|
RICHARD A. ESPOSITO | DOS Process Agent | 2025 Lossen Loop, Unit #202, Wilmington, NC, United States, 28409 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 2025 LOSSEN LOOP, UNIT #202, WILIMINGTON, NC, 28409, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2025-03-17 | Address | 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2025-03-17 | Address | 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1975-07-11 | 1993-03-29 | Address | 810 SLEEPY HOLLOW RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1975-07-11 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004003 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
150714006205 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130729006157 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
20110824021 | 2011-08-24 | ASSUMED NAME LLC INITIAL FILING | 2011-08-24 |
110808002427 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090714002656 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070731002667 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050914002644 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030702002521 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010710002280 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State