Name: | THOUSAND DEEP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2019 (6 years ago) |
Entity Number: | 5599181 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-26 | 2023-08-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-26 | 2023-08-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-20 | 2022-08-26 | Address | 94 BLUE ROCK CT., DANVILLE, CA, 94526, USA (Type of address: Service of Process) |
2019-08-06 | 2020-07-20 | Address | 126 GEORGE ST, APARTMENT 1, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011816 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220826003019 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
210827000980 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
200720000130 | 2020-07-20 | CERTIFICATE OF CHANGE | 2020-07-20 |
190806020009 | 2019-08-06 | ARTICLES OF ORGANIZATION | 2019-08-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State