Name: | DIVERSIFIED BUILDERS GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2620884 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 575 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J SPANO | Chief Executive Officer | 575 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2005-04-18 | Address | 21 WEST 39TH ST, 6TH FL, NEW YORK, NY, 10018, 0614, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2005-04-18 | Address | 21 WEST 39TH ST, 6TH FL, NEW YORK, NY, 10018, 0614, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2005-04-18 | Address | 21 WEST 39TH ST, 6TH FL, NEW YORK, NY, 10018, 0614, USA (Type of address: Service of Process) |
2001-03-27 | 2003-03-05 | Address | 410 VISTA COURT, BRICK, NJ, 08723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050418002354 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030305002799 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010327000386 | 2001-03-27 | APPLICATION OF AUTHORITY | 2001-03-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State