Search icon

DOUBLE DIAMOND EQUITY, INC.

Company Details

Name: DOUBLE DIAMOND EQUITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2002 (22 years ago)
Entity Number: 2818586
ZIP code: 80023
County: Erie
Place of Formation: New York
Address: 4645 BELFORD CIRCLE, BROOMFIELD, CO, United States, 80023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHEDLBAUER Chief Executive Officer 4645 BELFORD CIRCLE, BROOMFIELD, CO, United States, 80023

DOS Process Agent

Name Role Address
DOUBLE DIAMOND EQUITY, INC. DOS Process Agent 4645 BELFORD CIRCLE, BROOMFIELD, CO, United States, 80023

History

Start date End date Type Value
2016-10-07 2020-10-02 Address 4645 BELFORD CIRCLE, BROOMFIELD, CO, 80023, USA (Type of address: Service of Process)
2008-11-03 2016-10-07 Address 4645 BELFORD CIRCLE, BROMFIELD, CO, 80023, USA (Type of address: Service of Process)
2004-12-07 2008-11-03 Address 5390 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-12-07 2008-11-03 Address 5390 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-10-02 2008-11-03 Address 5390 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061297 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007984 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007006145 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141014006319 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121012002025 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101007002073 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081103002594 2008-11-03 BIENNIAL STATEMENT 2008-10-01
061004002053 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041207002268 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021002000677 2002-10-02 CERTIFICATE OF INCORPORATION 2002-10-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State