Name: | DIAMOND LIGHT & POWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1996 (29 years ago) |
Entity Number: | 2000732 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1115 RTE 17M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 RTE 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MOSHE ISAAC ROSENFELD | Chief Executive Officer | 12 KOZNITS RD, # 304, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2010-03-16 | Address | 12 KOZNITS RD, # 304, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2010-03-16 | Address | 12 KOZNITS RD, # 304, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1996-02-15 | 2008-06-03 | Address | 156 ISRAEL ZUPNICK DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807002126 | 2014-08-07 | BIENNIAL STATEMENT | 2014-02-01 |
120405002539 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100316003034 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080603002550 | 2008-06-03 | BIENNIAL STATEMENT | 2008-02-01 |
960215000511 | 1996-02-15 | CERTIFICATE OF INCORPORATION | 1996-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9487638701 | 2021-04-08 | 0202 | PPS | 1115 State Route 17M, Monroe, NY, 10950-1645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State