DIAMOND SURFACE, INC.
Branch
Name: | DIAMOND SURFACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2000 (25 years ago) |
Branch of: | DIAMOND SURFACE, INC., Minnesota (Company Number 32c6d21a-a3d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2497287 |
ZIP code: | 55374 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 21025 COMMERCE BLVD, SUITE 900, ROGERS, MN, United States, 55374 |
Principal Address: | 21025 COMMERCE BLVD STE 900, ROGERS, MN, United States, 55374 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DIAMOND SURFACE, INC. | DOS Process Agent | 21025 COMMERCE BLVD, SUITE 900, ROGERS, MN, United States, 55374 |
Name | Role | Address |
---|---|---|
TERRENCE L. KRAEMER | Chief Executive Officer | 21025 COMMERCE BLVD STE 900, ROGERS, MN, United States, 55374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 21025 COMMERCE BLVD STE 900, ROGERS, MN, 55374, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2024-04-01 | Address | 21025 COMMERCE BLVD STE 900, ROGERS, MN, 55374, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-04-08 | Address | 21025 COMMERCE BLVD STE 900, ROGERS, MN, 55374, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2024-04-01 | Address | 21025 COMMERCE BLVD., SUITE 900, ROGERS, MN, 55374, USA (Type of address: Service of Process) |
2010-02-11 | 2024-04-01 | Address | 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040915 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401001686 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200409060475 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180402006397 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006648 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State