Search icon

THE DIVERSIFIED GROUP INCORPORATED

Company Details

Name: THE DIVERSIFIED GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1647052
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 950 THIRD AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 145 E 57th Street, 11th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
THE DIVERSIFIED GROUP INCORPORATED DOS Process Agent 950 THIRD AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES HABER Chief Executive Officer 950 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 950 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-25 Address 950 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-25 Address 950 THIRD AVENUE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-06-21 2020-06-03 Address 950 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-13 2020-06-03 Address 950 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-06-13 2018-06-21 Address 950 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-13 2020-06-03 Address 950 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-10 2014-06-13 Address 950 3RD AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-06-10 2014-06-13 Address 950 3RD AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-10 2014-06-13 Address 950 3RD AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002903 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220725001671 2022-07-25 BIENNIAL STATEMENT 2022-06-01
200603061739 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180621006085 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160606007665 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140613006634 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120614006394 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100611002422 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080610002470 2008-06-10 BIENNIAL STATEMENT 2008-06-01
920625000364 1992-06-25 APPLICATION OF AUTHORITY 1992-06-25

Date of last update: 08 Feb 2025

Sources: New York Secretary of State