Search icon

DIAMOND HEALTHCARE CORPORATION

Company Details

Name: DIAMOND HEALTHCARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854712
ZIP code: 10005
County: Westchester
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9151 Boulevard 26, Suite 175A, NORTH RICHLAND HILLS, TX, United States, 76180

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JERRY G BROWDER Chief Executive Officer 9151 BOULEVARD 26, SUITE 175A, NORTH RICHLAND HILLS, TX, United States, 76180

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 8813 N TARRANT PKWY, STE. 235, NORTH RICHLAND HILLS, TX, 76182, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 9151 BOULEVARD 26, SUITE 175A, NORTH RICHLAND HILLS, TX, 76180, USA (Type of address: Chief Executive Officer)
2021-04-21 2023-11-01 Address 8813 N TARRANT PKWY, STE. 235, NORTH RICHLAND HILLS, TX, 76182, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041168 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103001756 2021-11-03 BIENNIAL STATEMENT 2021-11-03
210421060118 2021-04-21 BIENNIAL STATEMENT 2019-11-01
SR-73672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151124000612 2015-11-24 APPLICATION OF AUTHORITY 2015-11-24

Date of last update: 31 Jan 2025

Sources: New York Secretary of State