Name: | DIAMOND BASE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2013 (12 years ago) |
Date of dissolution: | 19 Mar 2020 |
Entity Number: | 4356243 |
ZIP code: | 08812 |
County: | New York |
Place of Formation: | Delaware |
Address: | 307 PROSPECT AVE., DUNELLEN, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 PROSPECT AVE., DUNELLEN, NJ, United States, 08812 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-12 | 2020-03-19 | Address | 580 FIFTH AVE. SUITE #2908, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-06-28 | 2016-07-12 | Address | 15 WEST 47TH ST, STE 303, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-02-05 | 2013-06-28 | Address | 22 W. 48TH ST., STE. 1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200319000021 | 2020-03-19 | SURRENDER OF AUTHORITY | 2020-03-19 |
160712000508 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
130722001392 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
130628000191 | 2013-06-28 | CERTIFICATE OF CHANGE | 2013-06-28 |
130507001002 | 2013-05-07 | CERTIFICATE OF PUBLICATION | 2013-05-07 |
130205001349 | 2013-02-05 | APPLICATION OF AUTHORITY | 2013-02-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State