Name: | DIAMOND LOUIS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2015 (10 years ago) |
Entity Number: | 4835172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-26 | 2023-03-03 | Address | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-10-16 | 2023-02-26 | Address | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000023 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230303003753 | 2023-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-03 |
230226000042 | 2023-02-24 | CERTIFICATE OF AMENDMENT | 2023-02-24 |
221123001265 | 2022-11-23 | BIENNIAL STATEMENT | 2021-10-01 |
151016000036 | 2015-10-16 | ARTICLES OF ORGANIZATION | 2015-10-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State