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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RUSSELL S. THOMAS | Chief Executive Officer | 5555 GATE PARKWAY, STE 110, JACKSONVILLE, FL, United States, 32256 |
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) |
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