Name: | DIAMOND NESTEGG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2019 (6 years ago) |
Entity Number: | 5473651 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-20 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-20 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-11 | 2022-01-20 | Address | 6 FARLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103002471 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220928018060 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029062 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220120001647 | 2022-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-20 |
220119001823 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
190314000426 | 2019-03-14 | CERTIFICATE OF PUBLICATION | 2019-03-14 |
190111000260 | 2019-01-11 | ARTICLES OF ORGANIZATION | 2019-01-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State