Search icon

DUSTY DIAMOND COMPANY, INC.

Headquarter

Company Details

Name: DUSTY DIAMOND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2002 (23 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 2722014
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7000 HIGHBRIDGE ROAD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. BAYS Chief Executive Officer 407 CRORCKE LAKE DR, BRONDSEN, KY, United States, 42518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7000 HIGHBRIDGE ROAD, FAYETTEVILLE, NY, United States, 13066

Links between entities

Type:
Headquarter of
Company Number:
0599482
State:
KENTUCKY

History

Start date End date Type Value
2012-02-01 2014-03-04 Address 700 WASHINGTON STREET, ST. ALBANS, WV, 25177, USA (Type of address: Chief Executive Officer)
2004-01-26 2012-02-01 Address 1788 RT 173, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190610000248 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
140304002082 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201002614 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100108002774 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080110003209 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State