Search icon

DIADEIS NEW YORK, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIADEIS NEW YORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2021
Branch of: DIADEIS NEW YORK, LLC, NEW YORK (Company Number 2902230)
Business ALEI: 1391832
Annual report due: 31 Mar 2026
Mailing jurisdiction address: 440 9th Avenue, 12th Floor, NEW YORK, NY, 10001, United States
Business address: 626 W. MAIN STREET, LOUISVILLE, KY, 40202, United States
Mailing address: 626 W. MAIN STREET, Suite 400, LOUISVILLE, KY, United States, 40202
Place of Formation: NEW YORK
E-Mail: salestax@sgsco.com
E-Mail: minal.mathias@sgsco.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Justin Schauer Officer 626 W. MAIN STREET, Suite 400, LOUISVILLE, KY, 40202, United States 2602 East Franklin Street, Richmond, VA, 23223, United States
Matthew Gresge Officer 626 W. MAIN STREET, Suite 400, LOUISVILLE, KY, 40202, United States 626 WEST MAIN STREETSUITE 400, SUITE 400, LOUSIVILLE, KY, 40202, United States
TERENCE W. KOONTZ Officer 626 W. MAIN STREET, Suite 400, LOUISVILLE, KY, 40202, United States 626 W. MAIN STREET, STE 400, LOUISVILLE, KY, 40202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013148886 2025-03-13 - Annual Report Annual Report -
BF-0012311905 2024-02-27 - Annual Report Annual Report -
BF-0011095459 2023-03-22 - Annual Report Annual Report -
BF-0010393949 2022-03-14 - Annual Report Annual Report 2022
BF-0010469295 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007334572 2021-05-13 2021-05-13 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information