DIAMOND V MILLS

Name: | DIAMOND V MILLS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Foreign Legal Name: | D V TECHNOLOGIES, INC. |
Fictitious Name: | DIAMOND V MILLS |
Principal Address: | 2525 60TH AVE SW, CEDAR RAPIDS, IA, United States, 52404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKE GOBLE | Chief Executive Officer | 2525 60TH AVE SW, CEDAR RAPIDS, IA, United States, 52404 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-09 | 2019-07-01 | Address | 2525 60TH AVE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2015-07-09 | Address | 2525 60TH AVE SW, CEDAR RAPIDS, IA, 52404, USA (Type of address: Chief Executive Officer) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-05 | 2012-08-24 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060422 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-85795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006337 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150709006296 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State