Search icon

DIVERSIFIED SERVICES GROUP, INC.

Company Details

Name: DIVERSIFIED SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2000 (25 years ago)
Date of dissolution: 08 Sep 2015
Entity Number: 2532699
ZIP code: 13901
County: Broome
Place of Formation: Delaware
Address: 7 WALTER AVENUE, BINGHAMTON, NY, United States, 13901
Principal Address: 2 MEADOWOOD LANE, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WALTER AVENUE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
HENRY COOK, JR. Chief Executive Officer 2 MEADOWOOD LANE, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2002-07-17 2015-09-08 Address 2 MEADOWOOD LANE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2000-07-18 2002-07-17 Address 80 EXCHANGE ST. PO BOX 5250, 700 SECURITY MUTUAL BLDG., BINGHAMTON, NY, 13901, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908000425 2015-09-08 SURRENDER OF AUTHORITY 2015-09-08
120802002481 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002475 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080710002416 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060615002339 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040723002411 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020717002176 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000718000760 2000-07-18 APPLICATION OF AUTHORITY 2000-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507295 Employee Retirement Income Security Act (ERISA) 2015-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-16
Termination Date 2015-09-24
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ HEALTH F
Role Plaintiff
Name DIVERSIFIED SERVICES GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State