Name: | DIAMONDBACK SIGNAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2012 (13 years ago) |
Entity Number: | 4196490 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214004337 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220216002707 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200206060300 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59714 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59715 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007330 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160222006153 | 2016-02-22 | BIENNIAL STATEMENT | 2016-02-01 |
140218006427 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120404000987 | 2012-04-04 | CERTIFICATE OF PUBLICATION | 2012-04-04 |
120201000210 | 2012-02-01 | APPLICATION OF AUTHORITY | 2012-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State