Search icon

DIVERSCO, INC.

Company Details

Name: DIVERSCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2000 (25 years ago)
Date of dissolution: 11 Jul 2017
Entity Number: 2483574
ZIP code: 10005
County: New York
Place of Formation: South Carolina
Principal Address: 1111 FANNIN, SUITE 1500, HOUSTON, TX, United States, 77022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P. MCCLURE Chief Executive Officer 1111 FANNIN, STE 1500, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2014-03-03 2016-03-01 Address 1111 FANNIN, SUITE 1500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2012-03-08 2014-03-03 Address 1111 FANNIN, SUITE 1500, HOUSTON, TX, 77022, USA (Type of address: Chief Executive Officer)
2010-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-15 2010-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-06-15 2010-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-12 2012-03-08 Address PO BOX 5527, SPARTANBURG, SC, 29304, USA (Type of address: Chief Executive Officer)
2006-06-12 2009-06-15 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-12 2014-03-03 Address 105 DIVERSCO DRIVE, SPARTANBURG, SC, 29307, USA (Type of address: Principal Executive Office)
2002-04-23 2006-06-12 Address 5900 LANDERBROOK DR, SUITE 280, MAYFIELD, OH, 44124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-30846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170711000094 2017-07-11 CERTIFICATE OF TERMINATION 2017-07-11
160301007321 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006034 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120308006040 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100708000008 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
100423002469 2010-04-23 BIENNIAL STATEMENT 2010-03-01
090615000513 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
080326002178 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204728 Insurance 2012-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 274000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-15
Termination Date 2013-12-27
Date Issue Joined 2013-11-13
Pretrial Conference Date 2012-11-29
Section 1332
Sub Section IN
Status Terminated

Parties

Name CONTINENTAL CASUALTY CO,
Role Plaintiff
Name DIVERSCO, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State