Search icon

DIVERSITECH CORPORATION

Company Details

Name: DIVERSITECH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1987 (38 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 1215608
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2171 JERICHO TURNPIKE STE 255, COMMACK, NY, United States, 11725
Principal Address: 17 CRESTWOOD AVENUE, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R. OVEROCKER Chief Executive Officer 17 CRESTWOOD AVENUE, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
ELLEN S SCHUSTER, CPA,PC DOS Process Agent 2171 JERICHO TURNPIKE STE 255, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2007-12-26 2014-01-16 Address 2000 DEER PARK AVENUE, STE 3, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-01-25 2007-12-26 Address 405 E SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1987-11-09 2006-01-25 Address 103 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170630000253 2017-06-30 CERTIFICATE OF DISSOLUTION 2017-06-30
140116002424 2014-01-16 BIENNIAL STATEMENT 2013-11-01
120120003057 2012-01-20 BIENNIAL STATEMENT 2011-11-01
100202002591 2010-02-02 BIENNIAL STATEMENT 2009-11-01
071226002584 2007-12-26 BIENNIAL STATEMENT 2007-11-01

Court Cases

Court Case Summary

Filing Date:
2010-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Patent

Parties

Party Name:
DIVERSITECH CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State