Name: | DIVERSIFIED PROCESSORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062876 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 URBAN AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY TUCCILLO | DOS Process Agent | 28 URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROY TUCCILLO | Chief Executive Officer | 28 URBAN AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2004-11-16 | Address | PO BOX 887, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-09-20 | 2004-11-16 | Address | 28 URBAN AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-09-20 | 2004-11-16 | Address | PO BOX 887, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1998-11-05 | 2000-09-20 | Address | PO BOX 10099, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2000-09-20 | Address | 28 URBAU AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004002451 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101004002708 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
061031002529 | 2006-10-31 | BIENNIAL STATEMENT | 2006-09-01 |
041116002820 | 2004-11-16 | BIENNIAL STATEMENT | 2004-09-01 |
020905002669 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State