Search icon

DIAMOND-ESTATE PROPERTIES, LLC

Company Details

Name: DIAMOND-ESTATE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516906
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-04 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2025-03-05 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-20 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-20 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-19 2019-03-20 Address 313 EAST 45TH ST., BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2019-03-19 2019-03-20 Address 313 EAST 45TH ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005589 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230304000070 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930007568 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022563 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210302062151 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190320000593 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
190319010641 2019-03-19 ARTICLES OF ORGANIZATION 2019-03-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State