Search icon

DIVERSIFIED AUTOMATION, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
THOMAS GALLAGHER Chief Executive Officer 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, United States, 40223

History

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 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 1914 Stanley Gault Pkwy, Louisville, KY, 40223, USA (Type of address: Service of Process)
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, LOUISVILLLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-10-01 Address 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-10-01 Address 1914 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-17 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, KY, 10011, USA (Type of address: Service of Process)

Filings

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
SR-44975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006089 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161003007091 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006801 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006743 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State