Name: | DIAMOND SUGAR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1963 (62 years ago) |
Entity Number: | 156802 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 100 ANDREWS ROAD, Suite 4, HICKSVILLE, NY, United States, 11801 |
Address: | 100 ANDREWS ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 10000
Share Par Value 150
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM WECHSLER | Chief Executive Officer | 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DIAMOND SUGAR CO., INC. | DOS Process Agent | 100 ANDREWS ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-07-26 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-07-26 | 2025-05-01 | Address | 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046082 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240726003317 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
210519060556 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
170523006029 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
150514006183 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State