Name: | DIAMOND HOME PROTECTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2019 (5 years ago) |
Date of dissolution: | 04 Jan 2024 |
Branch of: | DIAMOND HOME PROTECTION LLC, Illinois (Company Number LLC_13733406) |
Entity Number: | 5677573 |
ZIP code: | 62269 |
County: | New York |
Place of Formation: | Illinois |
Address: | po box 1295, O FALLON, IL, United States, 62269 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
thrive compliance company, llc | DOS Process Agent | po box 1295, O FALLON, IL, United States, 62269 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-29 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-24 | 2023-09-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-26 | 2020-04-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000041 | 2024-01-04 | SURRENDER OF AUTHORITY | 2024-01-04 |
231201038116 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231116001384 | 2023-11-16 | BIENNIAL STATEMENT | 2021-12-01 |
230929002305 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
200424000258 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
191226000478 | 2019-12-26 | APPLICATION OF AUTHORITY | 2019-12-26 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State