Name: | DEI FACILITIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1996 (28 years ago) |
Entity Number: | 2091887 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | D.E.I., INC. |
Fictitious Name: | DEI FACILITIES |
Address: | 80 STATE STREET, ALBANY, OH, United States, 12207 |
Principal Address: | 1550 KEMPER MEADOW DRIVE, CINCINNATI, OH, United States, 45240 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, OH, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD GROW | Chief Executive Officer | 1550 KEMPER MEADOW DRIVE, CINCINNATI, OH, United States, 45240 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 1550 KEMPER MEADOW DRIVE, CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-28 | 2023-11-28 | Address | 1550 KEMPER MEADOW DRIVE, CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-12-10 | Address | 1550 KEMPER MEADOW DRIVE, CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, OH, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003799 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
231128001282 | 2023-11-28 | BIENNIAL STATEMENT | 2022-12-01 |
201216060375 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
SR-86140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006575 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State