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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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