Name: | STANDARD DEVIATION APPAREL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2014 (11 years ago) |
Entity Number: | 4608493 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVE STE 202, APT 2B, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATE CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVE STE 202, APT 2B, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-11 | 2020-07-10 | Address | 25 STANHOPE ST, APT 2B, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2014-12-10 | 2018-07-11 | Address | 202 SCHOLES ST., #2C, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2014-07-18 | 2014-12-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060033 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180711006581 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160712006577 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
141210000975 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
141201000808 | 2014-12-01 | CERTIFICATE OF PUBLICATION | 2014-12-01 |
140718000184 | 2014-07-18 | ARTICLES OF ORGANIZATION | 2014-07-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State