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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JERRY G BROWDER | Chief Executive Officer | 9151 BOULEVARD 26, SUITE 175A, NORTH RICHLAND HILLS, TX, United States, 76180 |
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) |
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