Name: | DIAMOND TOUCH SECURITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2015 (10 years ago) |
Entity Number: | 4748260 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIAMOND TOUCH SECURITY, LLC, FLORIDA | M19000000064 | FLORIDA |
Headquarter of | DIAMOND TOUCH SECURITY, LLC, ILLINOIS | LLC_07164157 | ILLINOIS |
Name | Role | Address |
---|---|---|
DIAMOND TOUCH SECURITY | DOS Process Agent | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-24 | 2017-11-27 | Address | 524 WEST 122ND STREET, SUITE 2D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062159 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190425060089 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
171127006214 | 2017-11-27 | BIENNIAL STATEMENT | 2017-04-01 |
150424010352 | 2015-04-24 | ARTICLES OF ORGANIZATION | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7442879010 | 2021-05-25 | 0202 | PPS | 3 Columbus Cir Fl 15, New York, NY, 10019-8707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5627367200 | 2020-04-27 | 0202 | PPP | 3 Columbus Circle 15 Floor, NEW YORK, NY, 10019-8716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State