Search icon

DEEP SPACE ECOLOGY INC

Company Details

Name: DEEP SPACE ECOLOGY INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2019 (6 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 5610207
ZIP code: 23504
County: Albany
Place of Formation: Delaware
Principal Address: 819 N CAYUGA STREET, UNIT 2, ITHACA, NY, United States, 14850
Address: 3313 geanby st., NORFOLK, VA, United States, 23504

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3313 geanby st., NORFOLK, VA, United States, 23504

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LEE G. IRONS Chief Executive Officer 3313 GRANBY STREET, NORFOLK, VA, United States, 23504

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 3313 GRANBY STREET, NORFOLK, VA, 23504, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3313 GRANBY STREET, NORFOLK, VA, 23504, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-01-21 Address 3313 GRANBY STREET, NORFOLK, VA, 23504, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-01-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-08-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-26 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000341 2024-12-23 SURRENDER OF AUTHORITY 2024-12-23
230801004585 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220929006803 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210817002383 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190826000158 2019-08-26 APPLICATION OF AUTHORITY 2019-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State