Search icon

BLACK DIAMOND NETWORKS, INC.

Company Details

Name: BLACK DIAMOND NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2005 (20 years ago)
Date of dissolution: 17 Aug 2023
Entity Number: 3241871
ZIP code: 12260
County: Albany
Place of Formation: Massachusetts
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 23 MAIN ST, ANDOVER, MA, United States, 01810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL SKLAR Chief Executive Officer 23 MAIN ST, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 23 MAIN ST, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 23 MAIN ST, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-17 Address 23 MAIN ST, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-08-10 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000524 2023-08-17 CERTIFICATE OF TERMINATION 2023-08-17
230810001945 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210804001770 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805062307 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180309006431 2018-03-09 BIENNIAL STATEMENT 2017-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State