Search icon

DIAMOND ENERGY, LLC

Company Details

Name: DIAMOND ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 30 Nov 2015
Entity Number: 2589440
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 THIRD AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MITSUBISHI CORPORATION (AMERICAS) DOS Process Agent 655 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-01-28 2015-11-30 Address 333 SOUTH HOPE STREET, SUITE 1100, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process)
2011-02-25 2015-01-28 Address 333 SOUTH HOPE STREET, SUITE 2500, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process)
2007-01-25 2011-02-25 Address 655 THIRD AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-10 2007-01-25 Address 655 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-03 2006-07-10 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151130000230 2015-11-30 SURRENDER OF AUTHORITY 2015-11-30
150128006314 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130128006344 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110225002278 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090206002877 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070125002378 2007-01-25 BIENNIAL STATEMENT 2007-01-01
060710002280 2006-07-10 BIENNIAL STATEMENT 2005-01-01
010820000586 2001-08-20 AFFIDAVIT OF PUBLICATION 2001-08-20
010820000583 2001-08-20 AFFIDAVIT OF PUBLICATION 2001-08-20
010103000224 2001-01-03 APPLICATION OF AUTHORITY 2001-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State