Name: | DIVERSIFIED CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1962 (63 years ago) |
Entity Number: | 151187 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G MAY | Chief Executive Officer | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2025-04-23 | Address | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2007-09-11 | 2025-04-23 | Address | 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2007-09-11 | Address | 3929 NEW SENECA TNPK, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2007-09-11 | Address | DAVID G MAY, 3929 NEW SENECA TNPK, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001482 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
201204060039 | 2020-12-04 | BIENNIAL STATEMENT | 2020-10-01 |
141017006070 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121009006830 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101022002398 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State