Search icon

DIAMOND REEF YACHT CLUB, INC.

Company Details

Name: DIAMOND REEF YACHT CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1983 (42 years ago)
Entity Number: 842678
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 5 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMOND REEF YACHT CLUB, INC. DOS Process Agent 5 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
E.E. DREIMILLER Chief Executive Officer 9 PAR DEL RIO, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2007-05-23 2015-05-04 Address PO BOX 357, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-05-23 2015-05-04 Address PO BOX 357, 5 CLAIM STEAM ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-05-07 2007-05-23 Address 9 PAR DEL RIO, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-06-12 2007-05-23 Address PO BOX 357, 5 CLAIM STEAM ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-06-12 2001-05-07 Address 3 PAR DEL RIO, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190502060121 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170518006129 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150504007229 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006811 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002888 2011-05-23 BIENNIAL STATEMENT 2011-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State