Search icon

DIVERSIFIED INTERIORS, INC.

Print

Details

Entity Number 2366286

Status Active

NameDIVERSIFIED INTERIORS, INC.

CountyHerkimer

Date of registration 12 Apr 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 108 S WASHINGTON ST, HERKIMER, NY, United States, 13350

Address ZIP code 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

VALARIE M ENJEM MOORE

Chief Executive Officer

108 S WASHINGTON ST, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

108 S WASHINGTON ST, HERKIMER, NY, United States, 13350

History

Start date End date Type Value

2009-04-09

2011-07-05

Address

108 S WASHINGTON STREET, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

2009-04-09

2011-07-05

Address

108 S WASHINGTON STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)

2001-05-01

2009-04-09

Address

403 S FRANKFORT ST, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)

2001-05-01

2009-04-09

Address

111 S MAIN ST STE A, HERKIMER, NY, 13350, 4550, USA (Type of address: Principal Executive Office)

1999-04-12

2011-07-05

Address

P.O. BOX 523, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110705002111

2011-07-05

BIENNIAL STATEMENT

2011-04-01

090409002959

2009-04-09

BIENNIAL STATEMENT

2009-04-01

070501003339

2007-05-01

BIENNIAL STATEMENT

2007-04-01

050513002670

2005-05-13

BIENNIAL STATEMENT

2005-04-01

030324002459

2003-03-24

BIENNIAL STATEMENT

2003-04-01

010501002654

2001-05-01

BIENNIAL STATEMENT

2001-04-01

990623000093

1999-06-23

CERTIFICATE OF AMENDMENT

1999-06-23

990412000360

1999-04-12

CERTIFICATE OF INCORPORATION

1999-04-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts