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