Name: | DIMOND BROS. INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2009 (15 years ago) |
Date of dissolution: | 24 May 2016 |
Branch of: | DIMOND BROS. INSURANCE AGENCY, INC., Illinois (Company Number CORP_63413305) |
Entity Number: | 3877476 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18535 E 400TH RD, PO BOX 621, PARIS, IL, United States, 61944 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD R BARTOS JR | Chief Executive Officer | 111 SHERIFF ST, PO BOX 1090, PARIS, IL, United States, 61944 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-10 | 2016-05-24 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160524000510 | 2016-05-24 | SURRENDER OF AUTHORITY | 2016-05-24 |
131126006286 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120321002621 | 2012-03-21 | BIENNIAL STATEMENT | 2011-11-01 |
091110000688 | 2009-11-10 | APPLICATION OF AUTHORITY | 2009-11-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State