Search icon

DIAMOND TRIUMPH GLASS

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND TRIUMPH GLASS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2240254
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: DIAMOND GLASS, INC.
Fictitious Name: DIAMOND TRIUMPH GLASS
Principal Address: 220 DIVISION ST, KINGSTON, NY, United States, 18704
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NORMAN HARRIS Chief Executive Officer 220 DIVISION ST, KINGSTON, PA, United States, 18704

History

Start date End date Type Value
2008-01-31 2008-01-31 Name DIAMOND GLASS, INC.
2006-03-31 2008-03-19 Address 220 DIVISION ST, KINGSTON, PA, 18704, USA (Type of address: Principal Executive Office)
2000-04-06 2006-03-31 Address 220 DIVISION ST, KINGSTON, PA, 18704, USA (Type of address: Principal Executive Office)
2000-04-06 2002-07-15 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-06 2006-03-31 Address KENNETH LEVINE, 220 DIVISION ST, KINGSTON, PA, 18704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2128728 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080319002908 2008-03-19 BIENNIAL STATEMENT 2008-03-01
080131000168 2008-01-31 CERTIFICATE OF AMENDMENT 2008-01-31
060331002869 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040428002526 2004-04-28 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State