Search icon

DIVERSIFIED SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2015-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State