Name: | DIVERSIFIED MEDIA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1989 (36 years ago) |
Entity Number: | 1321640 |
ZIP code: | 12136 |
County: | Columbia |
Place of Formation: | New York |
Address: | 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIVERSIFIED MEDIA DESIGN, INC. | DOS Process Agent | 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136 |
Name | Role | Address |
---|---|---|
JEFFREY HAYNOR | Chief Executive Officer | 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2021-03-10 | Address | 78 ENGEL RD, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process) |
1994-02-08 | 1997-05-01 | Address | NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process) |
1993-03-10 | 1997-05-01 | Address | BOX 297, EAST CHATHAM, NY, 12060, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-05-01 | Address | NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Principal Executive Office) |
1989-01-30 | 1994-02-08 | Address | NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310060576 | 2021-03-10 | BIENNIAL STATEMENT | 2021-01-01 |
190118060121 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
150102006873 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006094 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110310002561 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State