Search icon

DIAMOND AUTO, INC.

Company Details

Name: DIAMOND AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351565
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 703 MAIN ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J ROBERT LAYNG Chief Executive Officer 703 MAIN ST, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 MAIN ST, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
1993-02-16 2003-06-05 Address 703 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-02-16 2003-06-05 Address 703 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1993-02-16 2003-06-05 Address 703 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1989-05-10 1993-02-16 Address 703 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110624002655 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090515002181 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070517002810 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050720002442 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030605002284 2003-06-05 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State