Name: | DIAMOND RANCH FOODS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2004 (21 years ago) |
Entity Number: | 3082717 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | Nevada |
Principal Address: | 555 WEST ST, NEW YORK, NY, United States, 10014 |
Address: | 355 FOOD CENTER DRIVE, B-1, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
LOUIS VUCCI | Chief Executive Officer | 555 WEST ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 FOOD CENTER DRIVE, B-1, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-30 | 2008-08-14 | Address | 555 WEST ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2010-08-18 | Address | 555 WEST STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100818000137 | 2010-08-18 | CERTIFICATE OF CHANGE | 2010-08-18 |
080814002854 | 2008-08-14 | BIENNIAL STATEMENT | 2008-07-01 |
061130002312 | 2006-11-30 | BIENNIAL STATEMENT | 2006-07-01 |
040726000826 | 2004-07-26 | APPLICATION OF AUTHORITY | 2004-07-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313696 | CNV_SI | INVOICED | 2010-05-25 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State