Name: | DEUCES REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2018 (7 years ago) |
Entity Number: | 5362910 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-09-09 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-09-09 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-20 | 2024-07-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-06-20 | 2024-07-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000791 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
240730021185 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
220630003216 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200630060294 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
181109000310 | 2018-11-09 | CERTIFICATE OF PUBLICATION | 2018-11-09 |
180620010553 | 2018-06-20 | ARTICLES OF ORGANIZATION | 2018-06-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State