Name: | DECKSDIRECT: INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2019 (6 years ago) |
Entity Number: | 5511847 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 5400 Nathan Ln N Ste 100, Plymouth, MN, United States, 55442 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE HOLLENSTEIN | Chief Executive Officer | 5400 NATHAN LN N STE 100, PLYMOUTH, MN, United States, 55442 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 5400 NATHAN LN N STE 100, PLYMOUTH, MN, 55442, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 5400 NATHAN LN N, STE 100, PLYMOUTH, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 5400 NATHAN LN N, STE 100, PLYMOUTH, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 5400 NATHAN LN N, STE 100, PLYMOUTH, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001360 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301004824 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060218 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190312000781 | 2019-03-12 | APPLICATION OF AUTHORITY | 2019-03-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State