Name: | DIVERSIFIED AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1995 (30 years ago) |
Entity Number: | 1883709 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | Massachusetts |
Principal Address: | 100 TERMINAL STREET, CHARLESTOWN, MA, United States, 02129 |
Address: | 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
DIVERSIFIED AUTOMOTIVE, INC. | DOS Process Agent | 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
C. DAVID SAMMONS | Chief Executive Officer | 6 RAMLAND RD, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-01-16 | Address | 6 RAMLAND RD, 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2023-03-24 | 2023-03-24 | Address | 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-01-16 | Address | 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2023-03-24 | Address | 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000090 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230324003359 | 2023-03-24 | BIENNIAL STATEMENT | 2023-01-01 |
210122060104 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190104060264 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170117006753 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State