Name: | DIAMOND PROTECTIVE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222485 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Address: | 126 RUMFORD RD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL STROESSNER | Chief Executive Officer | 126 RUMFORD RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 RUMFORD RD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-14 | 2025-05-19 | Address | 126 RUMFORD RD, KINGS PARK, NY, 11754, 3906, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2025-05-19 | Address | 126 RUMFORD RD, KINGS PARK, NY, 11754, 3906, USA (Type of address: Service of Process) |
2004-01-12 | 2006-02-14 | Address | 126 RUMFORD RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2004-01-12 | 2006-02-14 | Address | 126 RUMFORD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2006-02-14 | Address | 126 RUMFORD RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001116 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
140409002315 | 2014-04-09 | BIENNIAL STATEMENT | 2014-01-01 |
120305002327 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100111002621 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080125002228 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State