Name: | DIVERSIFIED AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Branch of: | DIVERSIFIED AUTOMATION, INC., Kentucky (Company Number 0567294) |
Entity Number: | 3425255 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, United States, 40223 |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THOMAS GALLAGHER | Chief Executive Officer | 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, United States, 40223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-02-10 | Address | 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, 40223, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-01 | 2025-02-10 | Address | 1914 Stanley Gault Pkwy, Louisville, KY, 40223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002183 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
241001037984 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221024000785 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201015060531 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State