DIAMOND PLATE REALTY, INC.

Name: | DIAMOND PLATE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2639035 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 449 39TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 39TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SAMUEL BENITEZ | Chief Executive Officer | 449 39TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 449 39TH STREET, BROOKLYN, NY, 11232, 2909, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-18 | Address | 449 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-06-18 | Address | 449 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 449 39TH STREET, BROOKLYN, NY, 11232, 2909, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 449 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618000908 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
241030020455 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
181022006140 | 2018-10-22 | BIENNIAL STATEMENT | 2017-05-01 |
150126002028 | 2015-01-26 | BIENNIAL STATEMENT | 2013-05-01 |
090512002899 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State