DIVERSIFIED STRATEGIES AGENCY, INC.

Name: | DIVERSIFIED STRATEGIES AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1998 (27 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 2314899 |
ZIP code: | 11776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M TEREBETSKI | Chief Executive Officer | 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2025-01-07 | Address | 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
2012-11-14 | 2025-01-07 | Address | 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2012-11-14 | Address | 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2012-11-14 | Address | 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2006-11-15 | 2012-11-14 | Address | 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000259 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
201102061162 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006854 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007529 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006709 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State