Search icon

DIAMETER HEALTH, INC.

Company Details

Name: DIAMETER HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2017 (7 years ago)
Entity Number: 5214436
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5555 Gate Parkway, Ste 110, Jacksonville, FL, United States, 32256

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RUSSELL S. THOMAS Chief Executive Officer 5555 GATE PARKWAY, STE 110, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5555 GATE PARKWAY, STE 110, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address C/O DIAMETER HEALTH, INC., 10 EXECUTIVE DRIVE, FARMINGTON,, CT, 06032, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-10-02 Address C/O DIAMETER HEALTH, INC., 10 EXECUTIVE DRIVE, FARMINGTON,, CT, 06032, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-18 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-06 2023-09-18 Address C/O DIAMETER HEALTH, INC., 10 EXECUTIVE DRIVE, FARMINGTON,, CT, 06032, USA (Type of address: Chief Executive Officer)
2020-02-06 2023-09-18 Address C/O DIAMETER HEALTH, INC., 10 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2017-10-06 2020-02-06 Address 400 FARMINGTON AVE, CALL BOX 118, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002293 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230918003477 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
200206060061 2020-02-06 BIENNIAL STATEMENT 2019-10-01
171006000685 2017-10-06 APPLICATION OF AUTHORITY 2017-10-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State