Name: | DIANA GOULD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1981 (44 years ago) |
Entity Number: | 736470 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER ABATEMARCO | Chief Executive Officer | 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JENNIFER ABATEMARCO | DOS Process Agent | 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2021-01-08 | Address | 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2011-12-14 | 2021-01-08 | Address | 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2011-12-14 | Address | 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2011-12-14 | Address | 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2011-12-14 | Address | 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060305 | 2021-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
131203006033 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111214002635 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091127002163 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071119002784 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State