Name: | DEEP SEAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2023 (2 years ago) |
Entity Number: | 6800839 |
ZIP code: | 92131 |
County: | New York |
Foreign Legal Name: | DEEP SEAS, LLC |
Address: | 12121 scripps summit drive, #320, SAN DIEGO, CA, United States, 92131 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 12121 scripps summit drive, #320, SAN DIEGO, CA, United States, 92131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-04-10 | 2025-04-10 | Address | 12121 Scripps Summit Drive, #320, San Diego, CA, 92131, USA (Type of address: Service of Process) |
2024-02-29 | 2025-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-29 | 2025-04-10 | Address | 12121 scripps summit drive, #320, SAN DIEGO, CA, 92131, USA (Type of address: Service of Process) |
2023-06-12 | 2024-02-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-12 | 2024-02-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-18 | 2023-06-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-06-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001211 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
250410002383 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
240229003178 | 2024-02-29 | CERTIFICATE OF MERGER | 2024-02-29 |
230612001821 | 2023-06-12 | CERTIFICATE OF PUBLICATION | 2023-06-12 |
230418001232 | 2023-04-18 | APPLICATION OF AUTHORITY | 2023-04-18 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State