DIVERSITY MULTISERVICES, INC.

Name: | DIVERSITY MULTISERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2002 (23 years ago) |
Entity Number: | 2772454 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 FERNDALE DR, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILEANA DURAN | Agent | 22 FERNDALE DR, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
ILEANA DURAN | Chief Executive Officer | 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 FERNDALE DR, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2024-05-01 | Address | 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2024-05-01 | Address | 22 FERNDALE DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-11-04 | 2024-05-01 | Address | 22 FERNDALE DR, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2004-05-25 | 2019-11-21 | Address | 46 CHARLES ST, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039397 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220217001099 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191121002023 | 2019-11-21 | BIENNIAL STATEMENT | 2018-05-01 |
151104000438 | 2015-11-04 | CERTIFICATE OF CHANGE | 2015-11-04 |
040525002205 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State